LABOUR FORCE DIRECT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Cessation of Justin Hampshire as a person with significant control on 2024-10-08 |
16/06/2516 June 2025 | Change of details for Mr Brendan James Silk as a person with significant control on 2024-10-08 |
01/05/251 May 2025 | Resolutions |
01/05/251 May 2025 | Memorandum and Articles of Association |
30/04/2530 April 2025 | Cancellation of shares. Statement of capital on 2024-10-08 |
01/04/251 April 2025 | Director's details changed for Mrs Michaela Louise Holmes on 2025-04-01 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
07/10/247 October 2024 | Notification of Justin Hampshire as a person with significant control on 2024-04-06 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-07 with updates |
07/10/247 October 2024 | Change of details for Mr Brendan James Silk as a person with significant control on 2024-04-06 |
13/08/2413 August 2024 | Total exemption full accounts made up to 2024-03-31 |
21/06/2421 June 2024 | Resolutions |
21/06/2421 June 2024 | Memorandum and Articles of Association |
21/06/2421 June 2024 | Resolutions |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/10/2313 October 2023 | Director's details changed for Mr Brendan James Silk on 2023-10-13 |
13/10/2313 October 2023 | Change of details for Mr Brendan James Silk as a person with significant control on 2023-10-13 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-07 with updates |
15/09/2315 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/08/2331 August 2023 | Change of share class name or designation |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/10/2225 October 2022 | Total exemption full accounts made up to 2022-03-31 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-07 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-07 with updates |
20/04/2120 April 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/03/2116 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 049305960005 |
11/03/2111 March 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049305960001 |
09/11/209 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
13/10/2013 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHAELA LOUISE HOLMES / 11/08/2020 |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES |
13/10/2013 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHAELA LOUISE HOLMES / 11/08/2020 |
13/10/2013 October 2020 | SECRETARY'S CHANGE OF PARTICULARS / WENDY LOUISE SILK / 11/11/2019 |
02/07/202 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049305960004 |
31/03/2031 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049305960003 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/2018 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN JAMES SILK / 01/02/2020 |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
17/07/1917 July 2019 | REGISTERED OFFICE CHANGED ON 17/07/2019 FROM OLD WELTON HILL FARM BINCES LODGE LANE MIDSOMER NORTON RADSTOCK BA3 2XQ |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES |
17/10/1817 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY SILK |
09/10/189 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/10/188 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 049305960003 |
08/10/188 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 049305960004 |
01/08/181 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 049305960002 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/03/1816 March 2018 | 01/04/17 STATEMENT OF CAPITAL GBP 15 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
22/08/1722 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/08/1716 August 2017 | DIRECTOR APPOINTED MRS MICHAELA LOUISE HOLMES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
30/09/1630 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 |
13/11/1513 November 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
13/11/1513 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / WENDY LOUISE SILK / 14/10/2014 |
18/08/1518 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/07/152 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 049305960001 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/02/1527 February 2015 | 01/04/14 STATEMENT OF CAPITAL GBP 5.00 |
28/10/1428 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
11/08/1411 August 2014 | REGISTERED OFFICE CHANGED ON 11/08/2014 FROM BURCHELL HOUSE LOWER BRISTOL ROAD CLUTTON BRISTOL BS39 5PB |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/05/1430 May 2014 | PREVEXT FROM 31/10/2013 TO 31/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
08/11/138 November 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
30/11/1230 November 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/11/1128 November 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
30/07/1130 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
27/10/1027 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN JAMES SILK / 13/10/2010 |
27/10/1027 October 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
28/06/1028 June 2010 | 31/10/09 TOTAL EXEMPTION FULL |
18/02/1018 February 2010 | REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 41 HOLDENHURST ROAD KINGSWOOD BRISTOL BS15 1HL UNITED KINGDOM |
20/11/0920 November 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN JAMES SILK / 31/10/2009 |
04/04/094 April 2009 | 31/10/08 TOTAL EXEMPTION FULL |
21/11/0821 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN SILK / 20/11/2008 |
21/11/0821 November 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
16/05/0816 May 2008 | REGISTERED OFFICE CHANGED ON 16/05/2008 FROM THE OLD GRANARY HOMEFIELD ROAD, SALTFORD BRISTOL BS31 3EG |
11/04/0811 April 2008 | 31/10/07 TOTAL EXEMPTION FULL |
16/01/0816 January 2008 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
16/04/0716 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
27/10/0627 October 2006 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
27/07/0627 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
11/01/0611 January 2006 | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS |
13/06/0513 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
05/01/055 January 2005 | RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS |
25/10/0325 October 2003 | SECRETARY RESIGNED |
13/10/0313 October 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