LANGDON OWENS & MORGAN BUILDING SERVICES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Liquidators' statement of receipts and payments to 2025-03-01 |
27/03/2527 March 2025 | Appointment of a voluntary liquidator |
27/03/2527 March 2025 | Removal of liquidator by court order |
10/05/2410 May 2024 | Liquidators' statement of receipts and payments to 2024-03-01 |
14/11/2314 November 2023 | Registered office address changed from Balliol House Southernhay Gardens Exeter Devon EX1 1NP to Winslade House Winslade Park Avenue Manor Drive Exeter Devon EX5 1FY on 2023-11-14 |
06/05/236 May 2023 | Liquidators' statement of receipts and payments to 2023-03-01 |
03/05/223 May 2022 | Liquidators' statement of receipts and payments to 2022-03-01 |
15/06/2115 June 2021 | Notice to Registrar of Companies of Notice of disclaimer |
21/05/2121 May 2021 | 01/03/21 UNAUDITED ABRIDGED |
10/05/2110 May 2021 | PREVSHO FROM 31/03/2021 TO 01/03/2021 |
01/04/211 April 2021 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
16/03/2116 March 2021 | REGISTERED OFFICE CHANGED ON 16/03/2021 FROM LOM HOUSE ILMINSTER STREET BARRY VALE OF GLAMORGAN CF63 1BT |
15/03/2115 March 2021 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
15/03/2115 March 2021 | SPECIAL RESOLUTION TO WIND UP |
04/03/214 March 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
04/03/214 March 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
01/03/211 March 2021 | Annual accounts for year ending 01 Mar 2021 |
25/02/2125 February 2021 | 31/03/20 UNAUDITED ABRIDGED |
24/02/2124 February 2021 | APPOINTMENT TERMINATED, DIRECTOR SIMEON HARDING |
24/02/2124 February 2021 | APPOINTMENT TERMINATED, SECRETARY RACHEL HARDING |
05/01/215 January 2021 | DIRECTOR APPOINTED MR COLIN JOHN HATTON |
03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/12/1829 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/12/1624 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/10/1527 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
23/06/1523 June 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
01/06/151 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/11/1413 November 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
21/05/1421 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/10/1329 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/10/1225 October 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
08/11/118 November 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/11/103 November 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMEON CHARLES HARDING / 18/10/2009 |
04/01/104 January 2010 | Annual return made up to 18 October 2009 with full list of shareholders |
18/11/0918 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/12/0819 December 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/11/078 November 2007 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
15/12/0615 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/11/0616 November 2006 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/11/0514 November 2005 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
26/11/0426 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
27/10/0427 October 2004 | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS |
19/05/0419 May 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
27/11/0327 November 2003 | REGISTERED OFFICE CHANGED ON 27/11/03 FROM: LOM HOUSE, ILMINSTER STREET, BARRY, VALE OF GLAMORGAN CF63 1BT |
27/11/0327 November 2003 | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS |
05/02/035 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
25/10/0225 October 2002 | RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS |
19/04/0219 April 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
28/10/0128 October 2001 | RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS |
19/04/0119 April 2001 | REGISTERED OFFICE CHANGED ON 19/04/01 FROM: 136 WOODLANDS ROAD, BARRY, SOUTH GLAMORGAN, CF62 8EE |
30/01/0130 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
27/12/0027 December 2000 | RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS |
16/12/9916 December 1999 | RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS |
03/12/993 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
18/05/9918 May 1999 | NEW SECRETARY APPOINTED |
10/02/9910 February 1999 | SECRETARY RESIGNED |
12/10/9812 October 1998 | RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS |
12/08/9812 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
08/06/988 June 1998 | PARTICULARS OF MORTGAGE/CHARGE |
31/03/9831 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
07/01/987 January 1998 | RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS |
16/04/9716 April 1997 | FULL ACCOUNTS MADE UP TO 31/03/96 |
13/12/9613 December 1996 | RETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS |
11/01/9611 January 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
13/11/9513 November 1995 | RETURN MADE UP TO 02/10/95; NO CHANGE OF MEMBERS |
13/11/9513 November 1995 | NEW SECRETARY APPOINTED |
22/09/9522 September 1995 | PARTICULARS OF MORTGAGE/CHARGE |
07/06/957 June 1995 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
07/06/957 June 1995 | SECRETARY RESIGNED |
07/06/957 June 1995 | REGISTERED OFFICE CHANGED ON 07/06/95 FROM: 19 RICHES ROAD, BIRCHGROVE, CARDIFF, SOUTH GLAMORGAN CF4 4AA |
08/01/958 January 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
30/10/9430 October 1994 | RETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS |
22/03/9422 March 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
12/12/9312 December 1993 | RETURN MADE UP TO 18/10/93; NO CHANGE OF MEMBERS |
13/10/9213 October 1992 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
13/10/9213 October 1992 | RETURN MADE UP TO 18/10/92; NO CHANGE OF MEMBERS |
02/09/922 September 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
03/12/913 December 1991 | RETURN MADE UP TO 18/10/91; FULL LIST OF MEMBERS |
14/02/9114 February 1991 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
01/11/901 November 1990 | REGISTERED OFFICE CHANGED ON 01/11/90 FROM: 74 HOLTON ROAD, BARRY, SOUTH GLAMORGAN, CF6 6HE |
01/11/901 November 1990 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
26/10/9026 October 1990 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
26/10/9026 October 1990 | REGISTERED OFFICE CHANGED ON 26/10/90 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP |
18/10/9018 October 1990 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LANGDON OWENS & MORGAN BUILDING SERVICES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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