LAURA JAMES ENTERPRISES LIMITED

06355646
2 OLDFIELD ROAD BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ

Documents

Documents
Date Category Description Pages
13 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2024 accounts Annual Accounts 11 Buy now
31 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jul 2023 accounts Annual Accounts 11 Buy now
12 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2022 accounts Annual Accounts 12 Buy now
23 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jun 2021 accounts Annual Accounts 13 Buy now
23 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2020 accounts Annual Accounts 12 Buy now
10 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2019 accounts Annual Accounts 11 Buy now
27 Dec 2018 mortgage Registration of a charge 40 Buy now
01 Nov 2018 mortgage Registration of a charge 42 Buy now
30 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2018 accounts Annual Accounts 12 Buy now
11 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 May 2017 accounts Annual Accounts 8 Buy now
11 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Jul 2016 accounts Annual Accounts 7 Buy now
18 Jan 2016 resolution Resolution 1 Buy now
30 Nov 2015 officers Change of particulars for secretary (Mr Mark Steven Mead) 1 Buy now
27 Nov 2015 officers Change of particulars for director (Mr James Mark Mead) 2 Buy now
27 Nov 2015 officers Change of particulars for director (Mrs Laura Sheryl Evans) 2 Buy now
27 Nov 2015 officers Change of particulars for director (Mrs Sheryl Ann Mead) 2 Buy now
27 Nov 2015 officers Change of particulars for director (Mr Mark Stephen Mead) 2 Buy now
04 Sep 2015 annual-return Annual Return 8 Buy now
29 Jun 2015 accounts Annual Accounts 7 Buy now
19 Jun 2015 officers Change of particulars for director (Mrs Sheryl Ann Mead) 2 Buy now
19 Jun 2015 officers Change of particulars for director (Mr Mark Stephen Mead) 2 Buy now
19 Jun 2015 officers Change of particulars for secretary (Mr Mark Stephen Mead) 1 Buy now
19 Jun 2015 officers Change of particulars for director (Mr James Mark Mead) 2 Buy now
19 Jun 2015 officers Change of particulars for director (Mrs Laura Sheryl Evans) 2 Buy now
19 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2014 accounts Annual Accounts 8 Buy now
15 Sep 2014 annual-return Annual Return 7 Buy now
27 Jun 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Oct 2013 officers Appointment of director (Mrs Laura Sheryl Evans) 2 Buy now
15 Oct 2013 officers Appointment of director (Mr James Mark Mead) 2 Buy now
10 Oct 2013 resolution Resolution 2 Buy now
10 Oct 2013 capital Return of Allotment of shares 4 Buy now
09 Sep 2013 annual-return Annual Return 5 Buy now
27 Jun 2013 accounts Annual Accounts 8 Buy now
05 Sep 2012 annual-return Annual Return 5 Buy now
22 Jun 2012 accounts Annual Accounts 8 Buy now
14 Sep 2011 annual-return Annual Return 5 Buy now
04 Jul 2011 accounts Annual Accounts 7 Buy now
01 Sep 2010 annual-return Annual Return 5 Buy now
29 Jun 2010 accounts Annual Accounts 7 Buy now
27 Nov 2009 accounts Annual Accounts 8 Buy now
27 Nov 2009 accounts Change Account Reference Date Company Previous Extended 3 Buy now
04 Sep 2009 annual-return Return made up to 29/08/09; full list of members 4 Buy now
09 Sep 2008 annual-return Return made up to 29/08/08; full list of members 4 Buy now
24 Sep 2007 officers Director resigned 1 Buy now
24 Sep 2007 officers Secretary resigned 1 Buy now
24 Sep 2007 capital Ad 03/09/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
24 Sep 2007 officers New director appointed 1 Buy now
24 Sep 2007 officers New secretary appointed;new director appointed 1 Buy now
29 Aug 2007 incorporation Incorporation Company 21 Buy now