- Company Overview for LEEDALE TRAWLERS LIMITED (03696578)
- Filing history for LEEDALE TRAWLERS LIMITED (03696578)
- People for LEEDALE TRAWLERS LIMITED (03696578)
- Charges for LEEDALE TRAWLERS LIMITED (03696578)
- Registers for LEEDALE TRAWLERS LIMITED (03696578)
- More for LEEDALE TRAWLERS LIMITED (03696578)
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) |
---|---|---|---|
01 Feb 2012 | AR01 | Annual return made up to 18 January 2012 | |
18 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
13 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
13 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
13 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
05 Sep 2011 | CH03 | Secretary's details changed for Leanne Rogers on 19 August 2011 | |
05 Sep 2011 | CH01 | Director's details changed for Steven Richard Rogers on 19 August 2011 | |
05 Sep 2011 | AD01 | Registered office address changed from 6 Garrow Close Brixham Devon TQ5 9NN on 5 September 2011 | |
06 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
06 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
06 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
06 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
19 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
19 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
13 Apr 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
23 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
10 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
10 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
10 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
10 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
10 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
10 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
14 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Nov 2010 | AA01 | Current accounting period extended from 30 June 2010 to 31 December 2010 |