Advanced company searchLink opens in new window

LOXWOOD INDUSTRIAL PAPERS LIMITED

Company number 05783148

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 May 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
30 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
27 Apr 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
17 Jun 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
16 Jun 2010 CH01 Director's details changed for Mr Richard David Loram-Spring on 16 April 2010
16 Jun 2010 CH01 Director's details changed for Mr Philip Thomas Loram on 16 April 2010
16 Jun 2010 CH01 Director's details changed for Mr Robert Philip Loram on 16 April 2010
16 Jun 2010 CH01 Director's details changed for Hilary Ann Loram on 16 April 2010
29 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
20 May 2009 363a Return made up to 18/04/09; full list of members
28 Dec 2008 AA Total exemption small company accounts made up to 30 April 2008
27 Oct 2008 288a Director appointed mr richard david loram-spring
24 Oct 2008 288a Director appointed mr robert philip loram
17 Oct 2008 288b Appointment terminated director annette hampson
17 Oct 2008 288b Appointment terminated director chris hampson
15 May 2008 363a Return made up to 18/04/08; full list of members
13 Nov 2007 AA Total exemption small company accounts made up to 30 April 2007
18 Oct 2007 288c Director's particulars changed
18 Oct 2007 288c Director's particulars changed
17 May 2007 363a Return made up to 18/04/07; full list of members
24 Aug 2006 395 Particulars of mortgage/charge
18 Apr 2006 NEWINC Incorporation