Advanced company searchLink opens in new window

LEEDALE TRAWLERS LIMITED

Company number 03696578

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Feb 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
10 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Feb 2015 AR01 Annual return made up to 18 January 2015
Statement of capital on 2015-02-10
  • GBP 100
08 May 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Feb 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
16 Nov 2013 MR01 Registration of charge 036965780023
16 Nov 2013 MR01 Registration of charge 036965780022
21 Oct 2013 SH19 Statement of capital on 21 October 2013
  • GBP 100
21 Oct 2013 SH20 Statement by directors
21 Oct 2013 CAP-SS Solvency statement dated 11/10/13
21 Oct 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Sep 2013 MR01 Registration of charge 036965780021
05 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Jan 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
08 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 20
08 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 19
16 Oct 2012 SH01 Statement of capital following an allotment of shares on 6 October 2012
  • GBP 70,099
14 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 17
14 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 18
15 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 16
05 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Feb 2012 TM02 Termination of appointment of Steven Rogers as a secretary
17 Feb 2012 CH01 Director's details changed for Steven Richard Rogers on 18 August 2011
17 Feb 2012 CH03 Secretary's details changed for Leanne Rogers on 18 August 2011