LETTS BUILDING CONTRACTS LIMITED

Company Documents

DateDescription
25/09/1425 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / CORNELIUS PATRICK THORNTON / 01/01/2013

View Document

16/12/1316 December 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/124 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/08/1031 August 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/12/0720 December 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/06/072 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/01/076 January 2007 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/03/051 March 2005 SECRETARY RESIGNED

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/0430 November 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

04/12/014 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

05/09/015 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 REGISTERED OFFICE CHANGED ON 02/08/01 FROM: G OFFICE CHANGED 02/08/01 3 CAROLINE COURT CAROLINE STREET BIRMINGHAM WEST MIDLANDS B3 1TR

View Document

24/10/0024 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0023 October 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

06/06/006 June 2000 EXEMPTION FROM APPOINTING AUDITORS 10/05/00

View Document

23/05/0023 May 2000 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/08/99

View Document

29/11/9929 November 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/10/99

View Document

21/07/9921 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 REGISTERED OFFICE CHANGED ON 21/07/99 FROM: G OFFICE CHANGED 21/07/99 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

02/09/982 September 1998 SECRETARY RESIGNED

View Document

02/09/982 September 1998 DIRECTOR RESIGNED

View Document

28/08/9828 August 1998 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