R.W. & D. LAMBERT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Confirmation statement made on 2025-02-01 with updates |
04/09/244 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/03/248 March 2024 | Termination of appointment of Raymond William Lambert as a director on 2024-02-22 |
08/03/248 March 2024 | Cessation of Raymond William Lambert as a person with significant control on 2024-02-22 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
20/11/2320 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/02/232 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
13/09/2213 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/11/212 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/07/194 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
19/07/1819 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
28/11/1728 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
04/10/164 October 2016 | REGISTERED OFFICE CHANGED ON 04/10/2016 FROM WESTFIELD BUSINESS CENTRE 32 SECOND AVE WESTFIELD INDUSTRIAL ESTATE RADSTOCK SOMERSET BA3 4BH |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/02/1611 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
11/02/1611 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN RAYMOND LAMBERT / 03/02/2016 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/02/1524 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/02/1411 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
20/08/1320 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/02/1314 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/03/126 March 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
23/08/1123 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/02/1124 February 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WILLIAM LAMBERT / 16/02/2010 |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN RAYMOND LAMBERT / 16/02/2010 |
17/02/1017 February 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
17/07/0917 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/02/0919 February 2009 | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS |
09/01/099 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
07/02/087 February 2008 | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS |
24/08/0724 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
19/03/0719 March 2007 | REGISTERED OFFICE CHANGED ON 19/03/07 FROM: BRUNEL HOUSE 54C HIGH STREET MIDSOMER NORTON BA3 2DQ |
15/03/0715 March 2007 | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS |
31/08/0631 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
17/02/0617 February 2006 | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS |
14/09/0514 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
30/03/0530 March 2005 | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS |
05/01/055 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
13/08/0413 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
05/03/045 March 2004 | RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS |
04/12/034 December 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
08/03/038 March 2003 | NEW DIRECTOR APPOINTED |
08/03/038 March 2003 | NEW DIRECTOR APPOINTED |
08/03/038 March 2003 | NEW SECRETARY APPOINTED |
06/02/036 February 2003 | DIRECTOR RESIGNED |
06/02/036 February 2003 | SECRETARY RESIGNED |
03/02/033 February 2003 | 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