LWD SUBSEA ENGINEERING LIMITED

Company Documents

DateDescription
25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE WILLIAM DAVIS

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/10/161 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/06/1625 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/06/1528 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/06/1427 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/06/1326 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/06/1226 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/07/119 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE WILLIAM DAVIS / 25/06/2010

View Document

01/07/101 July 2010 SAIL ADDRESS CREATED

View Document

01/07/101 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/06/0929 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/09 FROM: 11 WALTON ROAD SOUTHEND-ON-SEA SS1 3BQ UNITED KINGDOM

View Document

29/06/0929 June 2009 DIRECTOR'S PARTICULARS LEE DAVIS

View Document

29/06/0929 June 2009 SECRETARY'S PARTICULARS TRACY DAVIS

View Document

06/06/096 June 2009 REGISTERED OFFICE CHANGED ON 06/06/09 FROM: 27 PARKSIDE WESTCLIFF-ON-SEA ESSEX SS0 8PR UNITED KINGDOM

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/081 September 2008 DIRECTOR'S PARTICULARS LEE DAVIS

View Document

01/09/081 September 2008 SECRETARY'S PARTICULARS TRACY DAVIS

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/08 FROM: 72 HARE LANE, CLAYGATE, ESHER SURREY KT10 0SA

View Document

01/09/081 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/06/0725 June 2007 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