- Company Overview for J.B.LEADBITTER & CO.LIMITED (01018727)
- Filing history for J.B.LEADBITTER & CO.LIMITED (01018727)
- People for J.B.LEADBITTER & CO.LIMITED (01018727)
- Charges for J.B.LEADBITTER & CO.LIMITED (01018727)
- More for J.B.LEADBITTER & CO.LIMITED (01018727)
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) |
---|---|---|---|
04 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 29 December 2015
|
|
04 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2016 | TM01 | Termination of appointment of Madani Sow as a director on 26 January 2016 | |
17 Dec 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
16 Dec 2015 | TM01 | Termination of appointment of Olivier Montfort as a director on 23 June 2015 | |
06 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
28 Jul 2015 | AP01 | Appointment of Mr Olivier Crillon as a director on 24 July 2015 | |
28 Jul 2015 | TM01 | Termination of appointment of Philippe Daniel, Jacques Jouy as a director on 24 July 2015 | |
21 Jul 2015 | AP01 | Appointment of Mr Pierre Henri Skorochod as a director on 24 June 2015 | |
14 Jan 2015 | SH19 |
Statement of capital on 14 January 2015
|
|
05 Jan 2015 | SH20 | Statement by Directors | |
05 Jan 2015 | CAP-SS | Solvency Statement dated 19/12/14 | |
05 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 19 December 2014
|
|
05 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
24 Nov 2014 | CH01 | Director's details changed for Mr. Philippe Daniel, Jacques Jouy on 20 November 2014 | |
03 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Sep 2014 | MISC | Aud res letter | |
30 Jul 2014 | AD02 | Register inspection address has been changed to Elizabeth House - 4Th Floor 39 York Road London SE1 7NQ | |
17 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 30 December 2013
|
|
17 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2013 | AR01 | Annual return made up to 19 November 2013 with full list of shareholders | |
22 Nov 2013 | AP03 | Appointment of Ms Carole Ditty as a secretary | |
22 Nov 2013 | TM02 | Termination of appointment of Paul Maynard as a secretary |