PROVIDENCE LANGPORT LTD

Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

05/12/235 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

11/11/2111 November 2021 Micro company accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Director's details changed for Mrs Emma Grover on 2021-10-05

View Document

11/10/2111 October 2021 Director's details changed for Mr James Robert Charles Grover on 2021-10-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 COMPANY NAME CHANGED GEORGE JAMES LETTINGS LIMITED CERTIFICATE ISSUED ON 18/03/19

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE GRAY

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MRS EMMA GROVER

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

07/11/177 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

26/06/1526 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ROBERT CHARLES GROVER / 04/02/2015

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT CHARLES GROVER / 04/02/2015

View Document

09/02/159 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MR GEORGE ANDERSON GRAY

View Document

24/02/1424 February 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

04/02/144 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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