Advanced company searchLink opens in new window

LIGHTWATER VALLEY ATTRACTIONS LIMITED

Company number 04091902

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 Feb 2014 MR04 Satisfaction of charge 2 in full
14 Feb 2014 MR04 Satisfaction of charge 1 in full
14 Feb 2014 MR04 Satisfaction of charge 8 in full
14 Feb 2014 MR04 Satisfaction of charge 9 in full
13 Feb 2014 MR01 Registration of charge 040919020013
12 Feb 2014 MR01 Registration of charge 040919020012
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
11 Feb 2014 MR01 Registration of charge 040919020011
28 Nov 2013 AA Full accounts made up to 31 January 2013
21 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 4,750,002
04 Jun 2013 MR01 Registration of charge 040919020010
11 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
23 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 9
15 Jan 2013 AA Full accounts made up to 31 January 2012
18 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
08 May 2012 TM02 Termination of appointment of Victoria Wyllie as a secretary
08 May 2012 AP03 Appointment of Mr Gary Johnson as a secretary
13 Feb 2012 TM01 Termination of appointment of Dudley Westgate as a director
18 Oct 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
18 Oct 2011 CH03 Secretary's details changed for Mr Peter Miles Johnson-Treherne on 17 October 2011
12 Oct 2011 AUD Auditor's resignation
10 Oct 2011 AUD Auditor's resignation
10 Oct 2011 AUD Auditor's resignation
14 Jul 2011 AA Full accounts made up to 31 January 2011
01 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 8
24 Jan 2011 CH01 Director's details changed for Mr Peter Treherne on 6 January 2011