About

Registered Number: 03434446
Date of Incorporation: 16/09/1997 (27 years and 7 months ago)
Company Status: Active
Registered Address: Dewi Vale, Penybont, Carmarthen, SA33 6QA,

 

Established in 1997, Line Contracts Ltd has its registered office in Carmarthen. There are 3 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUKOWSKI, Caroline Louise 30 October 1997 - 1
BUKOWSKI, George Matthew 10 March 2017 - 1
BUKOWSKI, Stephen Paul 30 October 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 02 April 2020
PSC01 - N/A 02 April 2020
PSC07 - N/A 02 April 2020
CH01 - Change of particulars for director 02 April 2020
CH01 - Change of particulars for director 05 March 2020
CH01 - Change of particulars for director 05 March 2020
CH01 - Change of particulars for director 05 March 2020
CH03 - Change of particulars for secretary 05 March 2020
AA01 - Change of accounting reference date 06 February 2020
CS01 - N/A 19 September 2019
AD01 - Change of registered office address 29 July 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 20 September 2018
CH01 - Change of particulars for director 18 April 2018
AD01 - Change of registered office address 18 April 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 02 May 2017
AP01 - Appointment of director 10 March 2017
CS01 - N/A 20 September 2016
AD01 - Change of registered office address 08 September 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 22 July 2014
SH01 - Return of Allotment of shares 17 July 2014
AR01 - Annual Return 17 September 2013
AD01 - Change of registered office address 17 September 2013
CH01 - Change of particulars for director 17 September 2013
CH01 - Change of particulars for director 17 September 2013
CH03 - Change of particulars for secretary 17 September 2013
AD01 - Change of registered office address 17 September 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 30 November 2009
288c - Notice of change of directors or secretaries or in their particulars 01 October 2009
288c - Notice of change of directors or secretaries or in their particulars 01 October 2009
287 - Change in situation or address of Registered Office 01 October 2009
287 - Change in situation or address of Registered Office 28 September 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 01 October 2008
353 - Register of members 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
AA - Annual Accounts 11 July 2008
363s - Annual Return 15 November 2007
AA - Annual Accounts 27 June 2007
363s - Annual Return 06 October 2006
AA - Annual Accounts 11 August 2006
363s - Annual Return 07 October 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 16 August 2004
287 - Change in situation or address of Registered Office 06 February 2004
225 - Change of Accounting Reference Date 01 November 2003
363s - Annual Return 17 September 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 20 September 2001
AA - Annual Accounts 16 January 2001
287 - Change in situation or address of Registered Office 13 November 2000
363s - Annual Return 15 September 2000
AA - Annual Accounts 18 April 2000
363s - Annual Return 13 September 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 02 October 1998
288a - Notice of appointment of directors or secretaries 04 November 1997
287 - Change in situation or address of Registered Office 04 November 1997
288a - Notice of appointment of directors or secretaries 04 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1997
288b - Notice of resignation of directors or secretaries 26 September 1997
288b - Notice of resignation of directors or secretaries 26 September 1997
NEWINC - New incorporation documents 16 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.