LAMBE & EVANS (BUILDING CONTRACTORS) LIMITED

Company Documents

DateDescription
10/10/1210 October 2012 ORDER OF COURT TO WIND UP

View Document

04/07/124 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/07/118 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN MICHAEL ROBERT LAMBE / 17/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/09 FROM: GISTERED OFFICE CHANGED ON 26/02/2009 FROM, ACORN HOUSE 244 ROBIN HOOD LANE, BLUE BELL HILL, CHATHAM, KENT, ME5 9JY

View Document

13/11/0813 November 2008 SECRETARY APPOINTED MICHELLE TERESA LAMBE

View Document

29/10/0829 October 2008 DIRECTOR AND SECRETARY RESIGNED DAVID EVANS

View Document

18/07/0818 July 2008 DIRECTOR AND SECRETARY'S PARTICULARS DAVID EVANS

View Document

18/07/0818 July 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: BATCHELOR STREET, CHATHAM, KENT ME4 4BJ

View Document

12/07/0412 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/045 May 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

15/12/0315 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

30/06/0330 June 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

02/07/022 July 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/06/0121 June 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 REGISTERED OFFICE CHANGED ON 11/10/00 FROM: KE WILLIAMS & CO, 20 BATCHELOR STREET, CHATHAM, KENT ME4 4BJ

View Document

10/07/0010 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

03/07/003 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0030 June 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 RETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

21/04/9921 April 1999 REGISTERED OFFICE CHANGED ON 21/04/99 FROM: ITS 3 & 4 CENTRAL BUSINESS, PARK, NEPTUNE CLOSE, ROCHESTER, KENT ME2 4LW

View Document

24/06/9824 June 1998 RETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS

View Document

28/06/9728 June 1997 NEW DIRECTOR APPOINTED

View Document

28/06/9728 June 1997 SECRETARY RESIGNED

View Document

28/06/9728 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/9728 June 1997 DIRECTOR RESIGNED

View Document

17/06/9717 June 1997 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