LBC CARPENTRY BUILDING & RENOVATIONS LTD
Company number 06600767
- Company Overview for LBC CARPENTRY BUILDING & RENOVATIONS LTD (06600767)
- Filing history for LBC CARPENTRY BUILDING & RENOVATIONS LTD (06600767)
- People for LBC CARPENTRY BUILDING & RENOVATIONS LTD (06600767)
- More for LBC CARPENTRY BUILDING & RENOVATIONS LTD (06600767)
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) |
---|---|---|---|
27 Feb 2024 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 22 May 2023 with no updates | |
04 Jan 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 22 May 2022 with no updates | |
04 Jan 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 22 May 2021 with no updates | |
09 Mar 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 22 May 2020 with no updates | |
21 Jan 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
26 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
16 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
14 Jul 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
21 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
26 Aug 2015 | CH01 | Director's details changed for Mr Dean Phillip Goff on 25 August 2015 | |
26 Aug 2015 | AD01 | Registered office address changed from 11 Caister Close Hemel Hempstead Hertfordshire HP2 4UQ to 33 Market Oak Lane Hemel Hempstead Hertfordshire HP3 8JN on 26 August 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
20 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
26 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
25 Feb 2014 | AP01 | Appointment of Mr Dean Phillip Goff as a director | |
25 Feb 2014 | TM01 | Termination of appointment of Kelly Goff as a director |