Advanced company searchLink opens in new window

T & L LEASING LIMITED

Company number 06637613

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)
13 Jul 2017 CH01 Director's details changed for Mr Philip Willford Snewin on 12 July 2017
12 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
24 May 2017 AP04 Appointment of Meacher-Jones & Company Limited as a secretary on 1 April 2017
13 May 2017 TM02 Termination of appointment of Meacher Jones & Company Limited as a secretary on 31 March 2017
06 Dec 2016 SH03 Purchase of own shares.
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
03 Feb 2016 TM01 Termination of appointment of Darren James Hallmark as a director on 2 February 2016
19 Oct 2015 SH03 Purchase of own shares.
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Aug 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Aug 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 606
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Sep 2014 SH03 Purchase of own shares.
14 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 606
13 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Sep 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
07 Dec 2012 SH01 Statement of capital following an allotment of shares on 30 November 2012
  • GBP 607
20 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Jul 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
08 Dec 2011 CH01 Director's details changed for Mr Paul Conrad Lewis on 7 December 2011
08 Dec 2011 CH01 Director's details changed for Mr Philip Willford Snewin on 7 December 2011
08 Dec 2011 CH01 Director's details changed for Mr Darren James Hallmark on 7 December 2011
12 Jul 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
12 Jul 2011 CH04 Secretary's details changed for Meacher Jones & Company Limited on 1 November 2010