(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, February 2024
| accounts
|
Free Download
(10 pages)
|
(CH01) On Wednesday 7th February 2024 director's details were changed
filed on: 12th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 7th February 2024 director's details were changed
filed on: 9th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 30th March 2023 director's details were changed
filed on: 14th, September 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP. Change occurred on Thursday 30th March 2023. Company's previous address: C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom.
filed on: 30th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(12 pages)
|
(CH01) On Wednesday 13th October 2021 director's details were changed
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(14 pages)
|
(AD01) New registered office address C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA. Change occurred on Friday 22nd January 2021. Company's previous address: 14 Queen Square Bath BA1 2HN England.
filed on: 22nd, January 2021
| address
|
Free Download
(1 page)
|
(CH01) On Friday 9th October 2020 director's details were changed
filed on: 9th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 23rd December 2019.
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 30th September 2019
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 23rd December 2019.
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on Tuesday 26th February 2019
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address 14 Queen Square Bath BA1 2HN. Change occurred on Tuesday 31st July 2018. Company's previous address: Unit 12 Westway Business Centre Marksbury Bath BA2 9HN.
filed on: 31st, July 2018
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Wednesday 4th July 2018
filed on: 4th, July 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 9th March 2018 director's details were changed
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 1st September 2017
filed on: 5th, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 12th, July 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On Monday 10th July 2017 director's details were changed
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 19th June 2017 director's details were changed
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 1st May 2017.
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 2nd February 2017 secretary's details were changed
filed on: 2nd, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 28th November 2016
filed on: 28th, November 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 17th October 2016 director's details were changed
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 28th November 2016 director's details were changed
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 1st October 2016.
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 3rd October 2016 director's details were changed
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 1st October 2016.
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 8th September 2016 director's details were changed
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 1st September 2016.
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 25th, July 2016
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed landrovers uk LIMITEDcertificate issued on 31/03/16
filed on: 31st, March 2016
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 20th, February 2016
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 8th October 2015
filed on: 12th, October 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tuesday 19th May 2015 director's details were changed
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 19th, May 2015
| accounts
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 8th October 2014
filed on: 16th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 16th October 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 8th October 2013
filed on: 18th, October 2013
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 13th, May 2013
| resolution
|
Free Download
(1 page)
|
(SH03) Own shares purchase
filed on: 13th, May 2013
| capital
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on Monday 13th May 20131.00 GBP
filed on: 13th, May 2013
| capital
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 8th May 2013
filed on: 9th, May 2013
| capital
|
Free Download
(3 pages)
|
(CH01) On Wednesday 24th April 2013 director's details were changed
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 24th April 2013 director's details were changed
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 11th April 2013
filed on: 11th, April 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 25th October 2012 director's details were changed
filed on: 21st, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 8th October 2012
filed on: 22nd, October 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 12th, September 2012
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Thursday 22nd March 2012
filed on: 22nd, March 2012
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 5th January 2012 director's details were changed
filed on: 10th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 13th January 2012 director's details were changed
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 2nd, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 8th October 2011
filed on: 27th, October 2011
| annual return
|
Free Download
(7 pages)
|
(CH01) On Saturday 10th September 2011 director's details were changed
filed on: 25th, October 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 6th October 2011.
filed on: 6th, October 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 3rd May 2011.
filed on: 3rd, May 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 3rd December 2010
filed on: 3rd, December 2010
| officers
|
Free Download
(1 page)
|
(CH03) On Wednesday 1st December 2010 secretary's details were changed
filed on: 2nd, December 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 11th, November 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 8th October 2010
filed on: 13th, October 2010
| annual return
|
Free Download
(6 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 1st October 2010
filed on: 8th, October 2010
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 20th September 2010.
filed on: 20th, September 2010
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 12 Westway Business Centre Marksbury Bath BA2 9HN. Change occurred on Thursday 5th November 2009. Company's previous address: Unit 25, First Avenue Westfield Industrial Estate Midsomer Norton Radstock BA3 4BS.
filed on: 5th, November 2009
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 8th October 2009
filed on: 27th, October 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On Friday 4th September 2009 Secretary appointed
filed on: 4th, September 2009
| officers
|
Free Download
(1 page)
|
(288b) On Friday 4th September 2009 Appointment terminated secretary
filed on: 4th, September 2009
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 27th, August 2009
| accounts
|
Free Download
(7 pages)
|
(288c) Director's change of particulars
filed on: 16th, July 2009
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 22nd, May 2009
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 29th, December 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to Monday 13th October 2008 - Annual return with full member list
filed on: 13th, October 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 9th, October 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/10/08 to 31/03/08
filed on: 30th, January 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/10/08 to 31/03/08
filed on: 30th, January 2008
| accounts
|
Free Download
(1 page)
|
(288a) On Wednesday 10th October 2007 New director appointed
filed on: 10th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 10th October 2007 New secretary appointed
filed on: 10th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 10th October 2007 New secretary appointed
filed on: 10th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 10th October 2007 New director appointed
filed on: 10th, October 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on Monday 8th October 2007. Value of each share 1 £, total number of shares: 2.
filed on: 10th, October 2007
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on Monday 8th October 2007. Value of each share 1 £, total number of shares: 2.
filed on: 10th, October 2007
| capital
|
Free Download
(1 page)
|
(287) Registered office changed on 10/10/07 from: c/o paul clark unit 25 first avenue, westfield industrial estate, midsomer norton bath BA3 4BS
filed on: 10th, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 10/10/07 from: c/o paul clark unit 25 first avenue, westfield industrial estate, midsomer norton bath BA3 4BS
filed on: 10th, October 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, October 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 8th, October 2007
| incorporation
|
Free Download
(14 pages)
|
(288b) On Monday 8th October 2007 Director resigned
filed on: 8th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 8th October 2007 Secretary resigned
filed on: 8th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 8th October 2007 Director resigned
filed on: 8th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 8th October 2007 Secretary resigned
filed on: 8th, October 2007
| officers
|
Free Download
(1 page)
|