Advanced company searchLink opens in new window

LEYLAND AUTO LIMITED

Company number 04795154

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)
18 Dec 2009 CH01 Director's details changed for James Terence Davis on 18 December 2009
19 May 2009 395 Particulars of a mortgage or charge / charge no: 5
09 Jan 2009 288c Director's change of particulars / robert heywood / 09/01/2009
09 Jan 2009 288c Director's change of particulars / graham heywood / 09/01/2009
23 Dec 2008 363a Return made up to 19/12/08; full list of members
02 Dec 2008 AA Accounts for a small company made up to 31 March 2008
06 Aug 2008 363a Return made up to 11/06/08; full list of members
05 Aug 2008 190 Location of debenture register
05 Aug 2008 353 Location of register of members
05 Aug 2008 287 Registered office changed on 05/08/2008 from cromwell works colne road huddersfield west yorkshire HD1 3ES
16 May 2008 AA Accounts for a medium company made up to 31 July 2007
16 Jan 2008 225 Accounting reference date shortened from 31/07/08 to 31/03/08
11 Jan 2008 288a New director appointed
02 Jan 2008 288b Director resigned
02 Nov 2007 288b Director resigned
02 Nov 2007 288b Director resigned
23 Oct 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Oct 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Sep 2007 363a Return made up to 11/06/07; full list of members
03 Sep 2007 288c Director's particulars changed
15 Aug 2007 288a New director appointed
15 Aug 2007 288a New director appointed
15 Aug 2007 288a New secretary appointed;new director appointed
15 Aug 2007 287 Registered office changed on 15/08/07 from: regency house 45-51 chorley new road bolton lancashire BL1 4QR
15 Aug 2007 288b Secretary resigned