LATCHMORE BUILDING SERVICES LIMITED

Company Documents

DateDescription
04/09/144 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/09/133 September 2013 SAIL ADDRESS CREATED

View Document

03/09/133 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/10/1224 October 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/09/1120 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, SECRETARY CORNISH & CO LTD

View Document

16/08/1116 August 2011 SECRETARY APPOINTED LISA TILLEY

View Document

22/09/1022 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HUGHES SPENCER ACCOUNTING LTD / 08/12/2009

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM
LATCHMORE HOUSE 99-101 LONDON ROAD
COWPLAIN
WATERLOOVILLE
HANTS
PO8 8XJ

View Document

27/11/0927 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

16/09/0916 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 CURRSHO FROM 30/09/2009 TO 28/02/2009

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT
ME8 0QP
ENGLAND

View Document

03/09/083 September 2008 DIRECTOR APPOINTED AARON TILLEY

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR PAUL GRAEME

View Document

03/09/083 September 2008 SECRETARY APPOINTED HUGHES SPENCER ACCOUNTING LTD

View Document

02/09/082 September 2008 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