LANGDON OWENS & MORGAN BUILDING SERVICES LTD

Company Documents

DateDescription
28/04/2528 April 2025 Liquidators' statement of receipts and payments to 2025-03-01

View Document

27/03/2527 March 2025 Appointment of a voluntary liquidator

View Document

27/03/2527 March 2025 Removal of liquidator by court order

View Document

10/05/2410 May 2024 Liquidators' statement of receipts and payments to 2024-03-01

View Document

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

View Document

06/05/236 May 2023 Liquidators' statement of receipts and payments to 2023-03-01

View Document

03/05/223 May 2022 Liquidators' statement of receipts and payments to 2022-03-01

View Document

15/06/2115 June 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

21/05/2121 May 2021 01/03/21 UNAUDITED ABRIDGED

View Document

10/05/2110 May 2021 PREVSHO FROM 31/03/2021 TO 01/03/2021

View Document

01/04/211 April 2021 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

16/03/2116 March 2021 REGISTERED OFFICE CHANGED ON 16/03/2021 FROM LOM HOUSE ILMINSTER STREET BARRY VALE OF GLAMORGAN CF63 1BT

View Document

15/03/2115 March 2021 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/03/2115 March 2021 SPECIAL RESOLUTION TO WIND UP

View Document

04/03/214 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/03/214 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/03/211 March 2021 Annual accounts for year ending 01 Mar 2021

View Accounts

25/02/2125 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

24/02/2124 February 2021 APPOINTMENT TERMINATED, DIRECTOR SIMEON HARDING

View Document

24/02/2124 February 2021 APPOINTMENT TERMINATED, SECRETARY RACHEL HARDING

View Document

05/01/215 January 2021 DIRECTOR APPOINTED MR COLIN JOHN HATTON

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/12/1624 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/10/1527 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

23/06/1523 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/11/1413 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/10/1329 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/10/1225 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/11/118 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/11/103 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMEON CHARLES HARDING / 18/10/2009

View Document

04/01/104 January 2010 Annual return made up to 18 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/11/0327 November 2003 REGISTERED OFFICE CHANGED ON 27/11/03 FROM: LOM HOUSE, ILMINSTER STREET, BARRY, VALE OF GLAMORGAN CF63 1BT

View Document

27/11/0327 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 REGISTERED OFFICE CHANGED ON 19/04/01 FROM: 136 WOODLANDS ROAD, BARRY, SOUTH GLAMORGAN, CF62 8EE

View Document

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

View Document

27/12/0027 December 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/05/9918 May 1999 NEW SECRETARY APPOINTED

View Document

10/02/9910 February 1999 SECRETARY RESIGNED

View Document

12/10/9812 October 1998 RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/06/988 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/12/9613 December 1996 RETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS

View Document

11/01/9611 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/11/9513 November 1995 RETURN MADE UP TO 02/10/95; NO CHANGE OF MEMBERS

View Document

13/11/9513 November 1995 NEW SECRETARY APPOINTED

View Document

22/09/9522 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/957 June 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/06/957 June 1995 SECRETARY RESIGNED

View Document

07/06/957 June 1995 REGISTERED OFFICE CHANGED ON 07/06/95 FROM: 19 RICHES ROAD, BIRCHGROVE, CARDIFF, SOUTH GLAMORGAN CF4 4AA

View Document

08/01/958 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/10/9430 October 1994 RETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS

View Document

22/03/9422 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/12/9312 December 1993 RETURN MADE UP TO 18/10/93; NO CHANGE OF MEMBERS

View Document

13/10/9213 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9213 October 1992 RETURN MADE UP TO 18/10/92; NO CHANGE OF MEMBERS

View Document

02/09/922 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

03/12/913 December 1991 RETURN MADE UP TO 18/10/91; FULL LIST OF MEMBERS

View Document

14/02/9114 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/11/901 November 1990 REGISTERED OFFICE CHANGED ON 01/11/90 FROM: 74 HOLTON ROAD, BARRY, SOUTH GLAMORGAN, CF6 6HE

View Document

01/11/901 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/10/9026 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/9026 October 1990 REGISTERED OFFICE CHANGED ON 26/10/90 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

18/10/9018 October 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information