Langley Holdings PLC, United Kingdom
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 2, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
A J LANGLEY GROUP PUBLIC LIMITED COMPANY
LANGLEY INDUSTRIAL HOLDINGS PLC
Company type | Public Limited Company, Active |
Company Number | 01321615 |
Record last updated | Friday, April 3, 2020 2:12:03 AM UTC |
Official Address | Enterprise Way East Retford West There are 57 companies registered at this street |
Locality | East Retford West |
Region | Nottinghamshire, England |
Postal Code | DN227HH |
Sector | Activities of head offices |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Apr 1, 2020 | Appointment of a man as Secretary |  |
Registry | Mar 19, 2020 | Resignation of one Secretary (a man) |  |
Registry | Jul 26, 2019 | Two appointments: 2 men |  |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors |  |
Registry | Oct 21, 2015 | Appointment of a man as Director |  |
Financials | May 2, 2014 | Annual accounts |  |
Registry | Oct 28, 2013 | Return of allotment of shares |  |
Registry | Oct 22, 2013 | Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares |  |
Registry | Oct 22, 2013 | Authorised allotment of shares and debentures |  |
Registry | Sep 18, 2013 | Authorised allotment of shares and debentures 1321... |  |
Registry | Sep 10, 2013 | Return of allotment of shares |  |
Registry | Jul 24, 2013 | Annual return |  |
Financials | Mar 5, 2013 | Annual accounts |  |
Registry | Jul 25, 2012 | Annual return |  |
Financials | Apr 24, 2012 | Annual accounts |  |
Registry | Jan 3, 2012 | Change of particulars for director |  |
Registry | Aug 1, 2011 | Annual return |  |
Financials | Feb 25, 2011 | Annual accounts |  |
Registry | Jan 25, 2011 | Auditor's letter of resignation |  |
Registry | Sep 13, 2010 | Change of registered office address |  |
Registry | Jul 27, 2010 | Annual return |  |
Registry | May 13, 2010 | Change of location of company records to the single alternative inspection location |  |
Registry | May 13, 2010 | Notification of single alternative inspection location |  |
Registry | Mar 24, 2010 | Change of registered office address |  |
Financials | Mar 12, 2010 | Annual accounts |  |
Registry | Jul 24, 2009 | Annual return |  |
Financials | Mar 12, 2009 | Annual accounts |  |
Registry | Aug 12, 2008 | Annual return |  |
Registry | Aug 12, 2008 | Register of members |  |
Financials | Feb 7, 2008 | Annual accounts |  |
Registry | Aug 31, 2007 | Annual return |  |
Financials | May 10, 2007 | Annual accounts |  |
Registry | Feb 8, 2007 | Resignation of a director |  |
Registry | Jan 29, 2007 | Resignation of one Company Director and one Director (a man) |  |
Registry | Aug 24, 2006 | Annual return |  |
Registry | Jun 14, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jun 14, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge 1321... |  |
Registry | Jun 14, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jun 14, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge 1321... |  |
Registry | Jun 14, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jun 14, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge 1321... |  |
Registry | Jun 14, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jun 14, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge 1321... |  |
Registry | Jun 14, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jun 14, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge 1321... |  |
Registry | Jun 14, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Financials | Feb 10, 2006 | Annual accounts |  |
Registry | Sep 16, 2005 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Sep 6, 2005 | Annual return |  |
Financials | Jul 29, 2005 | Annual accounts |  |
Registry | Aug 17, 2004 | Annual return |  |
Registry | Jun 3, 2004 | Varying share rights and names |  |
Registry | Jun 3, 2004 | Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares |  |
Registry | Jun 3, 2004 | Section 175 comp act 06 08 |  |
Financials | May 7, 2004 | Annual accounts |  |
Registry | Jan 31, 2004 | Particulars of a mortgage or charge |  |
Registry | Sep 4, 2003 | Annual return |  |
Registry | Jul 4, 2003 | Particulars of a mortgage or charge |  |
Financials | Jun 4, 2003 | Annual accounts |  |
Registry | Aug 27, 2002 | Annual return |  |
Financials | Jul 16, 2002 | Annual accounts |  |
Registry | Mar 30, 2002 | Particulars of a mortgage or charge |  |
Registry | Feb 12, 2002 | Change of accounting reference date |  |
Registry | Jan 29, 2002 | Particulars of a mortgage or charge |  |
Registry | Sep 13, 2001 | Annual return |  |
Registry | Jul 10, 2001 | Appointment of a director |  |
Registry | Jun 15, 2001 | Particulars of a mortgage or charge |  |
Registry | Jun 1, 2001 | Appointment of a man as Director and Commercial Director |  |
Financials | Mar 26, 2001 | Annual accounts |  |
Registry | Sep 1, 2000 | Annual return |  |
Financials | Mar 16, 2000 | Annual accounts |  |
Registry | Dec 20, 1999 | Company name change |  |
Registry | Dec 17, 1999 | Change of name certificate |  |
Registry | Sep 14, 1999 | Annual return |  |
Financials | Jan 26, 1999 | Annual accounts |  |
Registry | Jan 26, 1999 | Appointment of a director |  |
Registry | Jan 18, 1999 | Appointment of a man as Company Director and Director |  |
Registry | Nov 10, 1998 | Resignation of a director |  |
Registry | Oct 31, 1998 | Resignation of one Company Director and one Director (a man) |  |
Registry | Sep 11, 1998 | Annual return |  |
Registry | Mar 25, 1998 | Company name change |  |
Registry | Mar 24, 1998 | Change of name certificate |  |
Financials | Feb 19, 1998 | Annual accounts |  |
Registry | Sep 16, 1997 | Annual return |  |
Financials | Feb 11, 1997 | Annual accounts |  |
Registry | Sep 24, 1996 | Annual return |  |
Financials | Mar 20, 1996 | Annual accounts |  |
Registry | Sep 27, 1995 | Annual return |  |
Registry | Sep 22, 1995 | Particulars of a mortgage or charge |  |
Registry | Sep 1, 1995 | Director resigned, new director appointed |  |
Registry | Sep 1, 1995 | Director resigned, new director appointed 1321... |  |
Registry | Jul 27, 1995 | Appointment of a man as Secretary |  |
Registry | Jul 27, 1995 | Resignation of one Secretary (a man) |  |
Registry | Mar 8, 1995 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Financials | Feb 8, 1995 | Annual accounts |  |
Registry | Oct 18, 1994 | Particulars of a mortgage or charge |  |
Registry | Oct 12, 1994 | Director resigned, new director appointed |  |
Registry | Sep 7, 1994 | Annual return |  |
Registry | Aug 19, 1994 | Change in situation or address of registered office |  |
Registry | May 23, 1994 | Resignation of one Company Director and one Director (a man) |  |