About

Registered Number: 05750350
Date of Incorporation: 21/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Wyvols Court Basingstoke Road, Swallowfield, Reading, Berkshire, RG7 1WY,

 

Based in Reading, A1 Locksmiths (Berkshire) Ltd was registered on 21 March 2006, it's status is listed as "Active". The companies directors are listed as Lawrence, Patrick, Lawrence, Patrick, Lawrence, Peter John, Lawrence, Robert Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRENCE, Patrick 01 January 2014 - 1
LAWRENCE, Peter John 21 March 2006 - 1
LAWRENCE, Robert Anthony 20 October 2009 01 January 2014 1
Secretary Name Appointed Resigned Total Appointments
LAWRENCE, Patrick 21 March 2006 - 1

Filing History

Document Type Date
PSC04 - N/A 21 September 2020
CH01 - Change of particulars for director 21 September 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 30 December 2018
CH03 - Change of particulars for secretary 09 April 2018
CS01 - N/A 08 April 2018
PSC04 - N/A 08 April 2018
CH01 - Change of particulars for director 08 April 2018
PSC04 - N/A 08 April 2018
CH01 - Change of particulars for director 08 April 2018
PSC04 - N/A 08 April 2018
CH01 - Change of particulars for director 08 April 2018
AA - Annual Accounts 28 December 2017
AD01 - Change of registered office address 01 October 2017
CS01 - N/A 04 May 2017
CH01 - Change of particulars for director 03 May 2017
AA - Annual Accounts 29 December 2016
SH01 - Return of Allotment of shares 21 December 2016
AR01 - Annual Return 21 April 2016
CH01 - Change of particulars for director 20 April 2016
CH01 - Change of particulars for director 20 April 2016
AA - Annual Accounts 27 December 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 22 April 2014
AP01 - Appointment of director 22 April 2014
TM01 - Termination of appointment of director 19 April 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 30 April 2013
CH01 - Change of particulars for director 30 April 2013
AA - Annual Accounts 22 December 2012
AR01 - Annual Return 20 April 2012
CH01 - Change of particulars for director 20 April 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 04 April 2011
CH01 - Change of particulars for director 01 April 2011
CH03 - Change of particulars for secretary 01 April 2011
CH01 - Change of particulars for director 01 April 2011
SH01 - Return of Allotment of shares 01 April 2011
AA - Annual Accounts 20 December 2010
AD01 - Change of registered office address 13 May 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 04 February 2010
AP01 - Appointment of director 20 October 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 03 April 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 24 April 2007
225 - Change of Accounting Reference Date 13 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2006
225 - Change of Accounting Reference Date 08 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
NEWINC - New incorporation documents 21 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.