- Company Overview for BAMFORD LEGAL ENGINEERING LTD (08995315)
- Filing history for BAMFORD LEGAL ENGINEERING LTD (08995315)
- People for BAMFORD LEGAL ENGINEERING LTD (08995315)
- More for BAMFORD LEGAL ENGINEERING LTD (08995315)
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) |
---|---|---|---|
18 Apr 2024 | CS01 | Confirmation statement made on 14 April 2024 with updates | |
23 Aug 2023 | AA | Micro company accounts made up to 30 April 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 14 April 2023 with updates | |
28 Jul 2022 | AA | Micro company accounts made up to 30 April 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with updates | |
09 Feb 2022 | PSC04 | Change of details for Miss Catherine Elizabeth Bamford as a person with significant control on 9 February 2022 | |
09 Feb 2022 | CH01 | Director's details changed for Miss Catherine Elizabeth Bamford on 9 February 2022 | |
09 Feb 2022 | AD01 | Registered office address changed from 62 Teal Court Star Place London E1W 1AB England to Bromwell Leaze Church Road Terling Essex CM3 2PH on 9 February 2022 | |
06 Sep 2021 | AA | Micro company accounts made up to 30 April 2021 | |
19 Aug 2021 | CH01 | Director's details changed for Miss Catherine Elizabeth Bamford on 19 August 2021 | |
19 Aug 2021 | PSC04 | Change of details for Miss Catherine Elizabeth Bamford as a person with significant control on 19 August 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with updates | |
11 Aug 2020 | AD01 | Registered office address changed from Unit 3 Innovation Studios 4 Long Street London E2 8HS to 62 Teal Court Star Place London E1W 1AB on 11 August 2020 | |
01 Jul 2020 | AA | Micro company accounts made up to 30 April 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with updates | |
14 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
02 Sep 2019 | AD01 | Registered office address changed from 19 Methley Mount Leeds LS7 3NG England to Unit 3 Innovation Studios 4 Long Street London E2 8HS on 2 September 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with updates | |
16 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with updates | |
19 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
07 Aug 2017 | AD01 | Registered office address changed from 29 Harrogate Road Leeds West Yorkshire LS7 3PD to 19 Methley Mount Leeds LS7 3NG on 7 August 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
18 Apr 2017 | CH01 | Director's details changed for Miss Catherine Elizabeth Bamford on 23 March 2017 | |
13 Feb 2017 | AD01 | Registered office address changed from 19 Methley Mount Leeds LS7 3NG to 29 Harrogate Road Leeds West Yorkshire LS7 3PD on 13 February 2017 |