L. T. DEVELOPMENTS (WALES) LIMITED
Company Documents
Date | Description |
---|---|
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
14/07/1614 July 2016 | PREVEXT FROM 31/12/2015 TO 30/04/2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
08/01/168 January 2016 | Annual return made up to 19 December 2015 with full list of shareholders |
12/03/1512 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/12/1419 December 2014 | Annual return made up to 19 December 2014 with full list of shareholders |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/12/1323 December 2013 | Annual return made up to 19 December 2013 with full list of shareholders |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/01/132 January 2013 | Annual return made up to 19 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
14/05/1214 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/12/1121 December 2011 | Annual return made up to 19 December 2011 with full list of shareholders |
08/06/118 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
03/01/113 January 2011 | Annual return made up to 19 December 2010 with full list of shareholders |
14/06/1014 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/01/1018 January 2010 | Annual return made up to 19 December 2009 with full list of shareholders |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE SIMON TAYLOR / 19/12/2009 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE TAYLOR / 19/12/2009 |
02/03/092 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
20/02/0920 February 2009 | REGISTERED OFFICE CHANGED ON 20/02/09 FROM: TYW Y TYLA PEN Y LAN ROAD ABERTHIN COWBRIDGE VALE OF GLAMORGAN CF71 1HB |
20/02/0920 February 2009 | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
04/04/084 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
22/01/0822 January 2008 | RETURN MADE UP TO 19/12/07; NO CHANGE OF MEMBERS |
10/09/0710 September 2007 | REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 150 THE PHILOG WHITCHURCH CARDIFF SOUTH GLAMORGAN CF14 1ED |
10/09/0710 September 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
26/04/0726 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
12/03/0712 March 2007 | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS |
13/07/0613 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
23/01/0623 January 2006 | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS |
11/05/0511 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
23/12/0423 December 2004 | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 23/12/04 |
01/06/041 June 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
22/12/0322 December 2003 | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 22/12/03 |
30/01/0330 January 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
19/12/0219 December 2002 | 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