L.B.O.C. ENGINEERING LIMITED
Status | ACTIVE |
Company No. | 02592986 |
Category | Private Limited Company |
Incorporated | 19 Mar 1991 |
Age | 33 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
L.B.O.C. ENGINEERING LIMITED is an active private limited company with number 02592986. It was incorporated 33 years, 4 months, 13 days ago, on 19 March 1991. The company address is 61 Bridge Street, Kington, HR5 3DJ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 14 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 26 Mar 2024
Action Date: 19 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-19
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 21 Mar 2023
Action Date: 19 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-19
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 23 Mar 2022
Action Date: 19 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-19
Documents
Accounts with accounts type micro entity
Date: 13 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 26 Mar 2021
Action Date: 19 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-19
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2020
Action Date: 18 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-18
Old address: First Floor, Templeback 10 Temple Back Bristol BS1 6FL England
New address: 61 Bridge Street Kington HR5 3DJ
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 28 Mar 2020
Action Date: 19 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-19
Documents
Confirmation statement with no updates
Date: 03 Apr 2019
Action Date: 19 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-19
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 26 Mar 2018
Action Date: 19 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-19
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2017
Action Date: 03 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-03
Old address: 21 st Thomas Street Bristol BS1 6JS
New address: First Floor, Templeback 10 Temple Back Bristol BS1 6FL
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 19 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-19
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 19 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-19
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 19 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-19
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2014
Action Date: 19 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-19
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 19 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-19
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 19 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-19
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2011
Action Date: 19 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-19
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2010
Action Date: 19 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-19
Documents
Change person director company with change date
Date: 06 Apr 2010
Action Date: 19 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-19
Officer name: Lorcan Benedict O`Connor
Documents
Change person secretary company with change date
Date: 06 Apr 2010
Action Date: 19 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-03-19
Officer name: Ilona O'connor
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 23 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/09; full list of members
Documents
Legacy
Date: 04 Dec 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge/398 / charge no: 3
Documents
Resolution
Date: 05 Nov 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 03 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 03/07/2008 from 8-10 new fetter lane london EC4A 1RS
Documents
Legacy
Date: 11 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 25 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/07; full list of members
Documents
Legacy
Date: 24 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 25 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 08 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/05; full list of members
Documents
Legacy
Date: 29 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 11 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/04; full list of members
Documents
Legacy
Date: 07 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 07/06/04 from: 37 warren street london W1T 6AD
Documents
Legacy
Date: 26 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/03 to 30/09/03
Documents
Legacy
Date: 24 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 10 Apr 2002
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 06 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/01; full list of members
Documents
Accounts with accounts type small
Date: 19 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 25 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/00; full list of members
Documents
Accounts with accounts type small
Date: 16 Sep 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 05 Jul 1999
Category: Capital
Type: 122
Description: Conve 27/06/99
Documents
Legacy
Date: 05 Jul 1999
Category: Capital
Type: 88(2)R
Description: Ad 20/03/99--------- £ si 10@1=10 £ ic 100/110
Documents
Resolution
Date: 05 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 May 1999
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/99; full list of members
Documents
Accounts with accounts type small
Date: 01 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 10 Nov 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 10 Nov 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Aug 1998
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/98; full list of members
Documents
Legacy
Date: 05 Aug 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 05 Aug 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 15 Apr 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 15 Apr 1997
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/97; full list of members
Documents
Accounts with accounts type small
Date: 09 Apr 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 22 Mar 1996
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/96; full list of members
Documents
Legacy
Date: 22 Mar 1996
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 22 Mar 1996
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Accounts with accounts type small
Date: 11 Dec 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 06 Apr 1995
Category: Annual-return
Type: 363x
Description: Return made up to 19/03/95; full list of members
Documents
Accounts with accounts type small
Date: 05 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 24 Mar 1994
Category: Annual-return
Type: 363x
Description: Return made up to 19/03/94; full list of members
Documents
Legacy
Date: 08 Dec 1993
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 Dec 1993
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 22 Jul 1993
Category: Capital
Type: 88(2)R
Description: Ad 16/07/93--------- £ si 98@1=98 £ ic 2/100
Documents
Accounts with accounts type dormant
Date: 10 May 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Resolution
Date: 10 May 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 May 1993
Category: Annual-return
Type: 363x
Description: Return made up to 19/03/93; full list of members
Documents
Accounts with accounts type full
Date: 03 Apr 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 27 Mar 1992
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 24 Mar 1992
Category: Annual-return
Type: 363x
Description: Return made up to 19/03/92; full list of members
Documents
Resolution
Date: 24 Mar 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Nov 1991
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 01 Nov 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 28 Mar 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Some Companies
COUNTRYWIDE ELECTRICAL TESTING LTD
33 MARY SEACOLE ROAD,PLYMOUTH,PL1 3JY
Number: | 10601845 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BASKERVILLE ROAD,KIDDERMINSTER,DY10 2YF
Number: | 08139689 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDWINA PILGRIM SOCIAL WORK SERVICES LIMITED
3 WILLOWDENE AVENUE,HALIFAX,HX2 7NN
Number: | 10252287 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 MIDDLE WALK,WOKING,GU21 6XT
Number: | 10400956 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HORSEFELD ROAD,LONDON,SE9 6DS
Number: | 11280654 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11249324 |
Status: | ACTIVE |
Category: | Private Limited Company |