Advanced company searchLink opens in new window

LAYCAST LIMITED

Company number 02328712

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)
03 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
23 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
15 Nov 2011 AA01 Current accounting period shortened from 30 April 2012 to 31 December 2011
04 May 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
03 May 2011 CH01 Director's details changed for Scott Tim Borden on 3 May 2011
03 May 2011 CH01 Director's details changed for Timothy Scott Borden on 3 May 2011
03 May 2011 CH04 Secretary's details changed for Muckle Secretary Limited on 3 May 2011
23 Sep 2010 AA Accounts for a small company made up to 30 April 2010
04 May 2010 AR01 Annual return made up to 3 May 2010 with full list of shareholders
22 Feb 2010 AA Accounts for a small company made up to 30 April 2009
12 Jun 2009 363a Return made up to 03/05/09; full list of members
23 Oct 2008 288a Secretary appointed muckle secretary LIMITED
22 Sep 2008 287 Registered office changed on 22/09/2008 from sheffield road woodhouse mill, sheffield S13 9ZD
22 Sep 2008 288b Appointment terminated secretary richard cosgrove
10 Sep 2008 363a Return made up to 03/05/08; full list of members
08 Sep 2008 AA Accounts for a medium company made up to 30 April 2008
30 Jun 2008 363a Return made up to 03/05/07; full list of members
27 Jun 2008 288c Director's change of particulars / scott borden / 17/06/2008
27 Jun 2008 288c Director's change of particulars / timothy borden / 17/06/2008
16 May 2008 225 Accounting reference date extended from 31/12/2007 to 30/04/2008
07 Apr 2008 288b Appointment terminated director melvyn speirs
07 Apr 2008 288b Appointment terminated director julius veit
19 Mar 2008 395 Particulars of a mortgage or charge / charge no: 5
29 Oct 2007 288a New director appointed
22 Oct 2007 288a New director appointed