LANCASHIRE TRANSMISSIONS & CONVEYOR ENGINEERS LIMITED

Company Documents

DateDescription
07/01/157 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/01/1423 January 2014 DIRECTOR APPOINTED MR. CHARLES WILLIAM NUTTALL

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES NUTTALL

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR LAURA NUTTALL

View Document

23/01/1423 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

04/01/144 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

23/01/1323 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

09/01/139 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

25/01/1225 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

11/01/1111 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/01/1028 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HARGREAVES NUTTALL / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA BEATRICE NUTTALL / 28/01/2010

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS HANNAH RACHEL NUTTALL / 28/01/2010

View Document

04/02/094 February 2009 SECRETARY'S PARTICULARS HANNAH BERNAL NAVARRO

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/01/0924 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: PO BOX 33 GASKELL STREET BOLTON BL12QS

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED

View Document

01/05/071 May 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/01/0431 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0431 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/01/0314 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

08/07/028 July 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/01/0120 January 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/02/993 February 1999 RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/01/9829 January 1998 RETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/09/975 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9724 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 03/01/97; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/02/961 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/961 February 1996 RETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9525 January 1995 RETURN MADE UP TO 03/01/95; NO CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/03/949 March 1994 COMPANY NAME CHANGED LANCASHIRE BEARINGS AND TRANSMIS SION SERVICES LIMITED CERTIFICATE ISSUED ON 10/03/94

View Document

02/02/942 February 1994 RETURN MADE UP TO 03/01/94; NO CHANGE OF MEMBERS

View Document

02/02/942 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/02/9317 February 1993 RETURN MADE UP TO 03/01/93; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/02/9216 February 1992 DIRECTOR RESIGNED

View Document

16/02/9216 February 1992 RETURN MADE UP TO 03/01/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9216 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/926 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/03/917 March 1991 NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991 NEW DIRECTOR APPOINTED

View Document

30/01/9130 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/01/9130 January 1991 RETURN MADE UP TO 19/12/90; NO CHANGE OF MEMBERS

View Document

27/04/9027 April 1990 DIRECTOR RESIGNED

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/02/905 February 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/02/8810 February 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

10/02/8810 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

30/01/8730 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

30/01/8730 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/8729 January 1987 RETURN MADE UP TO 19/11/86; FULL LIST OF MEMBERS

View Document

19/05/8319 May 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

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