LUXTERS LIMITED

03968502
17 COMERFORD WAY WINSLOW BUCKINGHAM MK18 3FD

Documents

Documents
Date Category Description Pages
26 Jan 2021 gazette Gazette Dissolved Compulsory 1 Buy now
10 Nov 2020 gazette Gazette Notice Compulsory 1 Buy now
29 Jan 2020 accounts Annual Accounts 4 Buy now
26 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2019 accounts Annual Accounts 6 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2018 accounts Annual Accounts 8 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2017 accounts Annual Accounts 6 Buy now
21 May 2016 annual-return Annual Return 4 Buy now
08 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2016 accounts Annual Accounts 4 Buy now
08 May 2015 annual-return Annual Return 4 Buy now
18 Feb 2015 accounts Annual Accounts 4 Buy now
05 May 2014 annual-return Annual Return 4 Buy now
05 Feb 2014 accounts Annual Accounts 4 Buy now
07 May 2013 annual-return Annual Return 4 Buy now
06 Feb 2013 accounts Annual Accounts 4 Buy now
28 May 2012 annual-return Annual Return 4 Buy now
02 Feb 2012 accounts Annual Accounts 4 Buy now
23 Jun 2011 annual-return Annual Return 4 Buy now
23 Jun 2011 officers Change of particulars for director (Mr Nicholas Julian Goldsmid) 2 Buy now
27 Jan 2011 accounts Annual Accounts 4 Buy now
02 Oct 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Sep 2010 accounts Annual Accounts 4 Buy now
21 Sep 2010 gazette Gazette Notice Compulsary 1 Buy now
16 Apr 2010 officers Change of particulars for director (Mr Nicholas Julian Goldsmid) 3 Buy now
16 Apr 2010 officers Change of particulars for secretary (Anna Maykova) 3 Buy now
15 Apr 2010 annual-return Annual Return 14 Buy now
09 Jun 2009 annual-return Return made up to 10/04/09; full list of members 6 Buy now
04 Mar 2009 accounts Annual Accounts 4 Buy now
23 Sep 2008 annual-return Return made up to 10/04/08; no change of members 6 Buy now
31 Jul 2008 accounts Annual Accounts 4 Buy now
21 May 2007 annual-return Return made up to 10/04/07; no change of members 6 Buy now
02 Feb 2007 accounts Annual Accounts 9 Buy now
16 May 2006 annual-return Return made up to 10/04/06; full list of members 6 Buy now
07 Apr 2006 officers Secretary's particulars changed 1 Buy now
22 Feb 2006 accounts Annual Accounts 9 Buy now
02 Jun 2005 accounts Annual Accounts 9 Buy now
01 Apr 2005 annual-return Return made up to 10/04/05; full list of members 6 Buy now
30 Nov 2004 address Registered office changed on 30/11/04 from: copyhold farm goring heath reading berkshire RG8 7RT 1 Buy now
30 Nov 2004 officers Director's particulars changed 1 Buy now
29 Apr 2004 annual-return Return made up to 10/04/04; full list of members 6 Buy now
04 Mar 2004 accounts Annual Accounts 9 Buy now
22 Jan 2004 officers New secretary appointed 2 Buy now
22 Jan 2004 officers Secretary resigned 1 Buy now
14 Sep 2003 officers Secretary resigned 1 Buy now
22 Apr 2003 annual-return Return made up to 10/04/03; full list of members 7 Buy now
13 Feb 2003 accounts Annual Accounts 9 Buy now
07 Aug 2002 officers New secretary appointed 2 Buy now
16 May 2002 annual-return Return made up to 10/04/02; full list of members 6 Buy now
13 Feb 2002 accounts Annual Accounts 9 Buy now
18 Apr 2001 annual-return Return made up to 10/04/01; full list of members 6 Buy now
13 Feb 2001 mortgage Particulars of mortgage/charge 3 Buy now
23 Nov 2000 officers Secretary resigned 1 Buy now
01 Nov 2000 officers New secretary appointed 2 Buy now
14 Apr 2000 officers Secretary resigned 1 Buy now
10 Apr 2000 incorporation Incorporation Company 19 Buy now