LANGTHORNE CONTRACTS LIMITED

Company Documents

DateDescription
14/06/1614 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/01/1522 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM
1 SOPWITH CRESCENT
WICKFORD
ESSEX
SS11 8YU

View Document

05/02/135 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

27/06/1227 June 2012 APPOINTMENT TERMINATED, SECRETARY DERRICK BLACKER

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED MRS BRIGID ANN BLACKER

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/03/122 March 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

06/05/116 May 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

01/02/111 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

04/06/104 June 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

03/03/103 March 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

06/08/096 August 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

02/02/092 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

07/02/087 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

02/02/052 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

04/02/034 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

29/01/0229 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

29/01/0129 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 REGISTERED OFFICE CHANGED ON 15/01/01 FROM: G OFFICE CHANGED 15/01/01 C/O PITTOCK HAMILTON 1 SOPWITH CRESCENT HURRICANE WAY WICKFORD BUSINESS PARK WICKFORD ESSEX SS11 8YU

View Document

16/08/0016 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0014 April 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

26/01/0026 January 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

29/04/9929 April 1999 S366A DISP HOLDING AGM 23/04/99

View Document

29/01/9929 January 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

23/01/9823 January 1998 RETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS

View Document

06/04/976 April 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

21/01/9721 January 1997 RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

23/01/9623 January 1996 RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 COMPANY NAME CHANGED DECIDEFUTURE LIMITED CERTIFICATE ISSUED ON 22/02/95

View Document

15/02/9515 February 1995 REGISTERED OFFICE CHANGED ON 15/02/95 FROM: G OFFICE CHANGED 15/02/95 1 MITCHELL LANE BRISTOL BS1 6JS

View Document

15/02/9515 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/9515 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 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