- Company Overview for FORD LANE ROXTON LTD (04987132)
- Filing history for FORD LANE ROXTON LTD (04987132)
- People for FORD LANE ROXTON LTD (04987132)
- Charges for FORD LANE ROXTON LTD (04987132)
- More for FORD LANE ROXTON LTD (04987132)
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) |
---|---|---|---|
23 Nov 2006 | 288c | Director's particulars changed | |
01 Aug 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
10 Jun 2006 | 395 | Particulars of mortgage/charge | |
26 May 2006 | 395 | Particulars of mortgage/charge | |
14 Mar 2006 | 395 | Particulars of mortgage/charge | |
28 Feb 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
25 Jan 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
09 Dec 2005 | 395 | Particulars of mortgage/charge | |
09 Dec 2005 | AA | Total exemption small company accounts made up to 31 May 2005 | |
03 Dec 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
29 Nov 2005 | 363s |
Return made up to 18/11/05; full list of members
|
|
01 Feb 2005 | 395 | Particulars of mortgage/charge | |
06 Jan 2005 | 363s |
Return made up to 29/11/04; full list of members
|
|
18 Oct 2004 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2004 | 287 | Registered office changed on 11/10/04 from: 28 ashburnham road ampthill bedfordshire MK45 2RH | |
11 Aug 2004 | 395 | Particulars of mortgage/charge | |
30 Jul 2004 | 225 | Accounting reference date extended from 31/12/04 to 31/05/05 | |
18 Feb 2004 | 395 | Particulars of mortgage/charge | |
06 Feb 2004 | 395 | Particulars of mortgage/charge | |
17 Dec 2003 | 88(2)R | Ad 10/12/03--------- £ si 99@1=99 £ ic 1/100 | |
11 Dec 2003 | 288c | Director's particulars changed | |
11 Dec 2003 | 288c | Director's particulars changed | |
10 Dec 2003 | 288a | New director appointed | |
09 Dec 2003 | 288a | New secretary appointed | |
09 Dec 2003 | 288a | New director appointed |