CHARLIE LAING LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/09/2424 September 2024 Confirmation statement made on 2024-09-08 with updates

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-08 with updates

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2020-09-30

View Document

02/11/212 November 2021 Change of details for Mrs Alison Claire Laing as a person with significant control on 2021-11-01

View Document

01/11/211 November 2021 Change of details for Mrs Alison Claire Laing as a person with significant control on 2021-11-01

View Document

01/11/211 November 2021 Change of details for Mr Charles William David Laing as a person with significant control on 2021-11-01

View Document

30/10/2130 October 2021 Registered office address changed from Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom to Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 2021-10-30

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-08 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Previous accounting period shortened from 2020-09-29 to 2020-09-28

View Document

29/06/2129 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

28/06/2128 June 2021 Current accounting period shortened from 2021-09-30 to 2021-09-29

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/02/207 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/03/1920 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

15/03/1815 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM HAMILTON HOUSE 25 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET UNITED KINGDOM

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM PARK HOUSE 15-23 GREENHILL CRESCENT WATFORD WD18 8PH

View Document

31/05/1631 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM PARK HOUSE GREENHILL CRESCENT WATFORD WD18 8PH ENGLAND

View Document

09/09/159 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

08/09/158 September 2015 SECRETARY'S CHANGE OF PARTICULARS / ALISON CLAIRE LAING / 03/09/2015

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM DAVID LAING / 03/09/2015

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALISON CLAIRE LAING / 03/09/2015

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM SCOTSBRIDGE HOUSE SCOTS HILL CROXLEY GREEN RICKMANSWORTH HERTFORDSHIRE WD3 3AB ENGLAND

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 10 BROAD STREET ABINGDON OXFORDSHIRE OX14 3LH

View Document

09/09/149 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/09/1310 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/09/1219 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/09/119 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/09/109 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON CLAIRE LAING / 01/09/2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/09/098 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM FLETCHERS 19 MAIN ROAD EAST HAGBOURNE DIDCOT OXFORDSHIRE OX11 9LN

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

30/01/0930 January 2009 DISS40 (DISS40(SOAD))

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/09/0826 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: SOUTHVILLE, WATER END ROAD POTTEN END BERKHAMSTED HERTFORDSHIRE HP4 2SG

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company