- Company Overview for WE SEAL LIMITED (03897912)
- Filing history for WE SEAL LIMITED (03897912)
- People for WE SEAL LIMITED (03897912)
- Charges for WE SEAL LIMITED (03897912)
- Registers for WE SEAL LIMITED (03897912)
- More for WE SEAL LIMITED (03897912)
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) |
---|---|---|---|
06 Jan 2017 | AD03 | Register(s) moved to registered inspection location Leigh House 28-32 st. Pauls Street Leeds LS1 2JT | |
06 Jan 2017 | AD02 | Register inspection address has been changed to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT | |
05 Jan 2017 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
17 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Jun 2016 | AA01 | Current accounting period extended from 31 December 2015 to 30 June 2016 | |
08 Apr 2016 | AP01 | Appointment of Mrs Victoria Haig as a director on 1 March 2016 | |
08 Apr 2016 | AP01 | Appointment of Susan Jane Hobson as a director on 1 March 2016 | |
08 Apr 2016 | AP01 | Appointment of Mr John Haig as a director on 1 March 2016 | |
18 Feb 2016 | MR01 | Registration of charge 038979120001, created on 17 February 2016 | |
16 Feb 2016 | TM01 | Termination of appointment of Dorte Foster as a director on 8 February 2016 | |
16 Feb 2016 | TM01 | Termination of appointment of Roger Thomas Foster as a director on 8 February 2016 | |
16 Feb 2016 | TM02 | Termination of appointment of Dorte Foster as a secretary on 8 February 2016 | |
15 Feb 2016 | AD01 | Registered office address changed from 2 Wrenbury Grove Leeds West Yorkshire LS16 7EJ to Airedale House Carlton Business Park Leeds West Yorkshire LS19 7BD on 15 February 2016 | |
15 Feb 2016 | AP03 | Appointment of Mrs Susan Jane Hobson as a secretary on 8 February 2016 | |
15 Feb 2016 | AP01 | Appointment of Mr Simon Francis Browning as a director on 8 February 2016 | |
15 Feb 2016 | AP01 | Appointment of Mr Richard Paul Hobson as a director on 8 February 2016 | |
30 Dec 2015 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
20 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Dec 2012 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
03 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Jan 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders |