- Company Overview for THE WAREHOUSE LEYLAND LIMITED (08067640)
- Filing history for THE WAREHOUSE LEYLAND LIMITED (08067640)
- People for THE WAREHOUSE LEYLAND LIMITED (08067640)
- More for THE WAREHOUSE LEYLAND LIMITED (08067640)
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 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Jul 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
15 May 2015 | AD01 | Registered office address changed from 2 Hugh Lane Leyland PR26 6PE England to 7 Talbot Road Industrial Centre Leyland PR25 2ZF on 15 May 2015 | |
15 May 2015 | AD01 | Registered office address changed from 41 st Thomas's Road Chorley Lancashire PR7 1JE to 7 Talbot Road Industrial Centre Leyland PR25 2ZF on 15 May 2015 | |
02 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
16 Jun 2014 | TM01 | Termination of appointment of Julie Chandler Parsons as a director | |
06 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
23 May 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
18 Jun 2012 | AP01 | Appointment of Julie Chandler Parsons as a director | |
18 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 17 May 2012
|
|
14 May 2012 | NEWINC | Incorporation |