LOCATION CONTRACTORS (2003) LIMITED

04730253
NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH PL4 0RA

Documents

Documents
Date Category Description Pages
29 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
17 Mar 2020 gazette Gazette Notice Voluntary 1 Buy now
05 Mar 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Dec 2019 accounts Annual Accounts 7 Buy now
06 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Dec 2018 accounts Annual Accounts 7 Buy now
20 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2017 accounts Annual Accounts 8 Buy now
19 Sep 2017 officers Change of particulars for secretary (Stepfan Michael Davies) 1 Buy now
19 Sep 2017 officers Change of particulars for director (Michael James Davies) 2 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Apr 2017 officers Change of particulars for director (Michael James Davies) 2 Buy now
19 Oct 2016 accounts Annual Accounts 5 Buy now
19 Apr 2016 annual-return Annual Return 4 Buy now
21 Dec 2015 accounts Annual Accounts 5 Buy now
27 Apr 2015 annual-return Annual Return 4 Buy now
30 Dec 2014 accounts Annual Accounts 5 Buy now
28 Apr 2014 annual-return Annual Return 4 Buy now
23 Dec 2013 accounts Annual Accounts 5 Buy now
04 Dec 2013 officers Appointment of secretary (Stepfan Michael Davies) 2 Buy now
04 Dec 2013 officers Termination of appointment of secretary (Judith Davies) 1 Buy now
22 Apr 2013 annual-return Annual Return 4 Buy now
29 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Dec 2012 accounts Annual Accounts 5 Buy now
30 Apr 2012 annual-return Annual Return 4 Buy now
02 Jan 2012 accounts Annual Accounts 5 Buy now
20 Apr 2011 annual-return Annual Return 4 Buy now
04 Jan 2011 accounts Annual Accounts 4 Buy now
25 May 2010 annual-return Annual Return 4 Buy now
25 May 2010 officers Change of particulars for director (Michael James Davies) 2 Buy now
18 Dec 2009 accounts Annual Accounts 5 Buy now
28 Apr 2009 annual-return Return made up to 10/04/09; full list of members 3 Buy now
05 Feb 2009 accounts Annual Accounts 5 Buy now
21 Apr 2008 annual-return Return made up to 10/04/08; full list of members 3 Buy now
21 Apr 2008 officers Secretary's change of particulars / judith davies / 10/04/2008 1 Buy now
21 Apr 2008 officers Director's change of particulars / michael davies / 10/04/2008 1 Buy now
09 Jan 2008 accounts Annual Accounts 5 Buy now
07 Jun 2007 annual-return Return made up to 10/04/07; full list of members 2 Buy now
07 Jun 2007 address Registered office changed on 07/06/07 from: north quay house sutton harbour plymouth devon PL4 0RA 1 Buy now
01 Feb 2007 accounts Annual Accounts 8 Buy now
14 Jun 2006 address Registered office changed on 14/06/06 from: 31 houndiscombe road mutley plymouth devon PL4 6HA 1 Buy now
13 Jun 2006 annual-return Return made up to 10/04/06; full list of members 6 Buy now
08 Feb 2006 accounts Annual Accounts 8 Buy now
06 Jan 2006 officers Secretary resigned 1 Buy now
06 Jan 2006 officers New secretary appointed 2 Buy now
21 Jun 2005 annual-return Return made up to 10/04/05; full list of members 6 Buy now
08 Feb 2005 accounts Annual Accounts 7 Buy now
18 May 2004 annual-return Return made up to 10/04/04; full list of members 6 Buy now
19 Dec 2003 accounts Accounting reference date shortened from 30/04/04 to 05/04/04 1 Buy now
19 Nov 2003 officers Secretary resigned 1 Buy now
19 Nov 2003 officers Director resigned 1 Buy now
19 Nov 2003 officers New secretary appointed 2 Buy now
19 Nov 2003 officers New director appointed 2 Buy now
06 Nov 2003 change-of-name Certificate Change Of Name Company 2 Buy now
10 Apr 2003 incorporation Incorporation Company 13 Buy now