LAMEY'S DISTRIBUTION LIMITED

Company Documents

DateDescription
30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM
ANCHOR MILL
BRAUNTON ROAD
BARNSTAPLE
DEVON
EX1 1JY

View Document

30/01/1530 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

29/10/1429 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

29/01/1429 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

28/01/1328 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

30/01/1230 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/01/1111 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

08/10/108 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/02/1019 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

11/09/0911 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

21/01/0921 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

14/01/0814 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: G OFFICE CHANGED 09/01/07 GRENVILLE HOUSE, 9 BOUTPORT STREET, BARNSTAPLE DEVON EX31 1TZ

View Document

06/01/076 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

05/01/065 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: G OFFICE CHANGED 05/01/06 9 BOUTPORT STREET BARNSTAPLE NORTH DEVON EX31 1TZ

View Document

03/10/053 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/10/0422 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0411 February 2004 NEW SECRETARY APPOINTED

View Document

11/02/0411 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/01/0020 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/07/9928 July 1999 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/03/99

View Document

05/03/995 March 1999 DIRECTOR RESIGNED

View Document

05/03/995 March 1999 SECRETARY RESIGNED

View Document

05/03/995 March 1999 DIRECTOR RESIGNED

View Document

05/03/995 March 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/9825 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

27/03/9827 March 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS

View Document

25/07/9625 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

28/01/9628 January 1996 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

20/01/9520 January 1995 RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS

View Document

20/01/9520 January 1995 REGISTERED OFFICE CHANGED ON 20/01/95 FROM: G OFFICE CHANGED 20/01/95 30 LITCHDON STREET BARNSTAPLE DEVON EX2 8NF

View Document

29/07/9429 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

05/05/945 May 1994 RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994 REGISTERED OFFICE CHANGED ON 05/05/94 FROM: G OFFICE CHANGED 05/05/94 FULFORDS YARD MIDDLEDOCK APPLEDORE BIDEFORD DEVON EX39 1LY

View Document

21/07/9321 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

02/02/932 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/932 February 1993 RETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

11/03/9211 March 1992 RETURN MADE UP TO 14/01/92; NO CHANGE OF MEMBERS

View Document

12/05/9112 May 1991 RETURN MADE UP TO 14/01/91; NO CHANGE OF MEMBERS

View Document

30/05/9030 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

30/01/9030 January 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 RETURN MADE UP TO 15/01/88; FULL LIST OF MEMBERS

View Document

05/08/885 August 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

12/08/8712 August 1987 RETURN MADE UP TO 30/03/87; FULL LIST OF MEMBERS

View Document

27/05/8727 May 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

08/10/868 October 1986 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/09

View Document

22/04/8622 April 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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