- Company Overview for LETTINGWEB LIMITED (SC242085)
- Filing history for LETTINGWEB LIMITED (SC242085)
- People for LETTINGWEB LIMITED (SC242085)
- Charges for LETTINGWEB LIMITED (SC242085)
- More for LETTINGWEB LIMITED (SC242085)
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) |
---|---|---|---|
02 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 29 April 2016
|
|
02 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Nov 2016 | AP01 | Appointment of Mr Richard Andrew Hardie Matthews as a director on 1 November 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
30 Jan 2015 | TM01 | Termination of appointment of Steve Tigar as a director on 31 May 2014 | |
17 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 | |
28 Aug 2014 | CH01 | Director's details changed for Mr Steve Tigar on 31 May 2014 | |
09 Jun 2014 | AP01 | Appointment of Mr Steven Christopher Sibbald as a director | |
10 Mar 2014 | AD01 | Registered office address changed from 26 Dublin Street Edinburgh EH3 6NN Scotland on 10 March 2014 | |
10 Mar 2014 | AD01 | Registered office address changed from C/O Kingsford House 14 Albany Street Edinburgh EH1 3QB on 10 March 2014 | |
29 Jan 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Feb 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
07 Feb 2012 | AP01 | Appointment of Mr Steve Tigar as a director | |
26 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Jul 2011 | TM02 | Termination of appointment of Kevin Brown as a secretary | |
04 Feb 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 May 2010 | AP03 | Appointment of Mr Kevin Christie Brown as a secretary |