- Company Overview for LEIGH THOMAS & CO.LIMITED (00296008)
- Filing history for LEIGH THOMAS & CO.LIMITED (00296008)
- People for LEIGH THOMAS & CO.LIMITED (00296008)
- Charges for LEIGH THOMAS & CO.LIMITED (00296008)
- More for LEIGH THOMAS & CO.LIMITED (00296008)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Oct 2018 | CH01 | Director's details changed for Mr. John Reeves Harrison on 2 October 2018 | |
02 Oct 2018 | CH01 | Director's details changed for Mr. John Reeves Harrison on 2 October 2018 | |
02 Oct 2018 | CH01 | Director's details changed for Mr. John Reeves Harrison on 2 October 2018 | |
19 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 28 May 2018
|
|
07 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with updates | |
19 Sep 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
07 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
17 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
18 Dec 2015 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
03 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
23 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2015 | TM01 | Termination of appointment of Michael Vivian Thomas as a director on 31 October 2015 | |
06 Mar 2015 | CH01 | Director's details changed for Mr Clive Henry Harrison on 5 March 2015 | |
12 Dec 2014 | MA | Memorandum and Articles of Association | |
11 Dec 2014 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
17 Nov 2014 | AP01 | Appointment of Mr Duncan Oliver Willard as a director on 1 November 2014 | |
11 Nov 2014 | AP01 | Appointment of Christopher Michael Thomas as a director on 1 November 2014 | |
10 Nov 2014 | AP01 | Appointment of Mr Clive Henry Harrison as a director on 1 November 2014 | |
10 Nov 2014 | AP01 | Appointment of Mr Peter Vivian Thomas as a director on 1 November 2014 | |
09 Oct 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
15 Dec 2013 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-15
|
|
15 Dec 2013 | AD04 | Register(s) moved to registered office address | |
10 Oct 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
01 Aug 2013 | MR01 | Registration of charge 002960080007 | |
05 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |