LANGLEY ALLOYS LIMITED

03059791
THE WHARF 504-506 LOWFIELD DRIVE, NEWCASTLE STAFFORDSHIRE ST5 0UU

Documents

Documents
Date Category Description Pages
28 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2024 accounts Annual Accounts 31 Buy now
17 Apr 2024 officers Appointment of director (Mrs Lisa Beard) 2 Buy now
17 Apr 2024 officers Appointment of secretary (Mrs Lisa Beard) 2 Buy now
17 Apr 2024 officers Termination of appointment of director (Julian Martyn Leek) 1 Buy now
17 Apr 2024 officers Termination of appointment of secretary (Julian Martyn Leek) 1 Buy now
22 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2023 accounts Annual Accounts 30 Buy now
23 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2022 accounts Annual Accounts 30 Buy now
31 Mar 2022 officers Termination of appointment of director (Kevan Gordon Sayer) 1 Buy now
31 Mar 2022 officers Termination of appointment of secretary (Kevan Gordon Sayer) 1 Buy now
31 Mar 2022 officers Appointment of secretary (Mr Julian Martyn Leek) 2 Buy now
31 Mar 2022 officers Appointment of director (Mr Julian Martyn Leek) 2 Buy now
17 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2021 accounts Annual Accounts 29 Buy now
20 Apr 2021 officers Change of particulars for director (Mr Richard Barrie Bulmer) 2 Buy now
17 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2020 mortgage Registration of a charge 56 Buy now
11 May 2020 accounts Annual Accounts 27 Buy now
19 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2019 officers Appointment of director (Mr Rodney Frank Rice) 2 Buy now
18 Mar 2019 accounts Annual Accounts 28 Buy now
17 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2018 accounts Annual Accounts 27 Buy now
03 Jan 2018 officers Termination of appointment of director (Anthony Martin Staines) 1 Buy now
18 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2017 officers Change of particulars for director (Mr Richard Barrie Bulmer) 2 Buy now
18 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Mar 2017 accounts Annual Accounts 26 Buy now
05 Aug 2016 auditors Auditors Resignation Company 1 Buy now
19 Jul 2016 auditors Auditors Resignation Company 1 Buy now
17 May 2016 annual-return Annual Return 5 Buy now
25 Feb 2016 accounts Annual Accounts 20 Buy now
18 May 2015 annual-return Annual Return 5 Buy now
17 May 2015 accounts Annual Accounts 20 Buy now
19 May 2014 annual-return Annual Return 5 Buy now
19 May 2014 officers Change of particulars for director (Mr Christopher Martin John Halliday) 2 Buy now
12 May 2014 accounts Annual Accounts 19 Buy now
30 Apr 2014 officers Appointment of director (Dr Anthony Martin Staines) 2 Buy now
30 Apr 2014 officers Change of particulars for secretary (Kevan Gordon Sayer) 1 Buy now
17 May 2013 annual-return Annual Return 5 Buy now
07 May 2013 officers Termination of appointment of director (Michael Hickman) 2 Buy now
03 May 2013 auditors Auditors Resignation Company 2 Buy now
08 Feb 2013 accounts Annual Accounts 19 Buy now
03 Dec 2012 officers Appointment of director (Mr Richard Barrie Bulmer) 2 Buy now
03 Dec 2012 officers Appointment of director (Mr Kevan Gordon Sayer) 2 Buy now
24 May 2012 accounts Annual Accounts 19 Buy now
17 May 2012 annual-return Annual Return 5 Buy now
27 May 2011 accounts Annual Accounts 17 Buy now
17 May 2011 annual-return Annual Return 5 Buy now
15 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 9 Buy now
06 Sep 2010 officers Termination of appointment of secretary (Malcolm Bowe) 2 Buy now
24 Aug 2010 officers Termination of appointment of director (John Halliday) 1 Buy now
24 Aug 2010 officers Termination of appointment of director (Malcolm Bowe) 1 Buy now
24 Aug 2010 officers Termination of appointment of director (Richard Shacklady) 1 Buy now
24 Aug 2010 officers Appointment of secretary (Kevan Gordon Sayer) 2 Buy now
06 Jul 2010 auditors Auditors Resignation Company 1 Buy now
20 May 2010 annual-return Annual Return 6 Buy now
20 May 2010 accounts Annual Accounts 23 Buy now
20 May 2010 officers Change of particulars for director (Michael Hickman) 2 Buy now
12 Dec 2009 mortgage Particulars of a mortgage or charge 10 Buy now
24 Aug 2009 address Registered office changed on 24/08/2009 from campbell road stoke on trent staffordshire ST4 4ER 1 Buy now
11 Aug 2009 annual-return Return made up to 17/05/09; full list of members 7 Buy now
11 Aug 2009 officers Director's change of particulars / christopher halliday / 01/09/2008 1 Buy now
01 Jun 2009 accounts Annual Accounts 22 Buy now
16 Mar 2009 resolution Resolution 6 Buy now
16 Mar 2009 capital Gbp nc 343.4/1000\17/12/08 1 Buy now
16 Mar 2009 resolution Resolution 23 Buy now
06 Feb 2009 capital Particulars of contract relating to shares 2 Buy now
06 Feb 2009 capital Ad 17/12/08\gbp si 7795@0.1=779.5\gbp ic 220.5/1000\ 2 Buy now
06 Feb 2009 capital Conso 1 Buy now
25 Nov 2008 capital Capitals not rolled up 2 Buy now
25 Nov 2008 incorporation Memorandum Articles 19 Buy now
25 Nov 2008 capital Gbp ic 335.9/220.5\07/11/08\gbp sr 1154@0.1=115.4\ 2 Buy now
25 Nov 2008 resolution Resolution 1 Buy now
25 Nov 2008 resolution Resolution 1 Buy now
24 Jun 2008 officers Appointment terminate, director clive danile sidney tuck logged form 1 Buy now
23 Jun 2008 capital Capitals not rolled up 2 Buy now
19 Jun 2008 annual-return Return made up to 17/05/08; full list of members 7 Buy now
19 Jun 2008 officers Appointment terminated director clive tuck 1 Buy now
16 Jun 2008 accounts Annual Accounts 22 Buy now
07 Jan 2008 officers New director appointed 2 Buy now
01 Aug 2007 accounts Annual Accounts 24 Buy now
14 Jun 2007 annual-return Return made up to 17/05/07; full list of members 4 Buy now
12 Jan 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
30 Sep 2006 mortgage Particulars of mortgage/charge 9 Buy now
29 Jun 2006 accounts Annual Accounts 7 Buy now
25 May 2006 annual-return Return made up to 17/05/06; full list of members 10 Buy now
14 Mar 2006 incorporation Memorandum Articles 19 Buy now
14 Mar 2006 resolution Resolution 4 Buy now
16 Dec 2005 capital Nc dec already adjusted 06/12/05 2 Buy now
16 Dec 2005 capital Ad 16/09/05--------- £ si 625@.1=62 £ ic 280/342 2 Buy now
16 Dec 2005 capital Particulars of contract relating to shares 2 Buy now
16 Dec 2005 capital Ad 16/09/05--------- £ si 375@.1=37 £ ic 243/280 2 Buy now
27 Sep 2005 officers New director appointed 2 Buy now
27 Sep 2005 officers New director appointed 1 Buy now
16 Sep 2005 officers Director resigned 1 Buy now
16 Sep 2005 officers New director appointed 2 Buy now
31 Aug 2005 change-of-name Certificate Change Of Name Company 2 Buy now