LIMEBRIDGE ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/12/1523 December 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
04/11/144 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
06/01/146 January 2014 | Annual return made up to 31 October 2013 with full list of shareholders |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/03/1321 March 2013 | DIRECTOR APPOINTED NEIL BLOW |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
01/11/121 November 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
03/01/123 January 2012 | Annual return made up to 31 October 2011 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
27/05/1127 May 2011 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM BLOW |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/11/109 November 2010 | Annual return made up to 31 October 2010 with full list of shareholders |
21/12/0921 December 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
10/11/0910 November 2009 | Annual return made up to 31 October 2009 with full list of shareholders |
10/11/0910 November 2009 | SAIL ADDRESS CREATED |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BLOW / 10/11/2009 |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WILLIAM BLOW / 09/11/2009 |
10/11/0910 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / KAREN JUDY BLOW / 10/11/2009 |
07/08/097 August 2009 | DIRECTOR APPOINTED MALCOLM BLOW |
15/07/0915 July 2009 | SECRETARY APPOINTED KAREN JUDY BLOW |
15/07/0915 July 2009 | DIRECTOR APPOINTED DOUGLAS WILLIAM BLOW |
15/07/0915 July 2009 | PREVSHO FROM 31/10/2009 TO 31/03/2009 |
17/03/0917 March 2009 | REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
17/03/0917 March 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
17/03/0917 March 2009 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
31/10/0831 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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