- Company Overview for THE LEEDS POWDER COATING COMPANY LIMITED (04920618)
- Filing history for THE LEEDS POWDER COATING COMPANY LIMITED (04920618)
- People for THE LEEDS POWDER COATING COMPANY LIMITED (04920618)
- Charges for THE LEEDS POWDER COATING COMPANY LIMITED (04920618)
- More for THE LEEDS POWDER COATING COMPANY LIMITED (04920618)
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) |
---|---|---|---|
26 Oct 2015 | CH03 | Secretary's details changed for Mr Simon Peter Kelly on 1 November 2013 | |
26 Oct 2015 | CH01 | Director's details changed for Mr Michael John Kelly on 1 November 2014 | |
22 Oct 2015 | CH01 | Director's details changed for Mr Darrell Cox on 5 April 2014 | |
22 Oct 2015 | AP01 | Appointment of Mr Darrell Cox as a director on 5 April 2014 | |
22 Oct 2015 | AP01 | Appointment of Mrs Urmila Parmar as a director on 5 April 2013 | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
28 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
24 Sep 2013 | AAMD | Amended accounts made up to 31 October 2012 | |
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
13 Jul 2013 | MR01 | Registration of charge 049206180002 | |
10 Oct 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
10 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Oct 2011 | AR01 | Annual return made up to 3 October 2011 with full list of shareholders | |
06 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
25 Oct 2010 | AR01 | Annual return made up to 3 October 2010 with full list of shareholders | |
10 Mar 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
13 Nov 2009 | AA01 | Previous accounting period extended from 30 April 2009 to 31 October 2009 | |
20 Oct 2009 | AR01 | Annual return made up to 3 October 2009 with full list of shareholders | |
20 Oct 2009 | AD01 | Registered office address changed from Unit 1 Albion Works Albion Business Park Albion Way Armley Road Leeds West Yorkshire LS12 2RJ on 20 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Michael John Kelly on 1 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Simon Peter Kelly on 1 October 2009 | |
14 Jan 2009 | AA | Total exemption small company accounts made up to 30 April 2008 |