Advanced company searchLink opens in new window

LEEDS DYERS LIMITED

Company number 00190166

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)
21 Oct 2004 288b Secretary resigned;director resigned
05 Mar 2004 AA Full accounts made up to 30 September 2003
04 Mar 2004 363s Return made up to 18/02/04; full list of members
01 Mar 2003 AA Full accounts made up to 30 September 2002
01 Mar 2003 363s Return made up to 18/02/03; full list of members
01 Mar 2003 363(288) Secretary's particulars changed
13 Sep 2002 288a New director appointed
13 Sep 2002 288b Director resigned
04 Jul 2002 403a Declaration of satisfaction of mortgage/charge
04 Jul 2002 403a Declaration of satisfaction of mortgage/charge
04 Apr 2002 AA Full accounts made up to 30 September 2001
14 Mar 2002 363s Return made up to 18/02/02; full list of members
01 Feb 2002 288b Director resigned
06 Sep 2001 288b Director resigned
13 Jul 2001 287 Registered office changed on 13/07/01 from: carter house guiseley leeds west yorkshire LS20 8NH
08 Jun 2001 403a Declaration of satisfaction of mortgage/charge
07 Mar 2001 288b Director resigned
27 Feb 2001 AA Full accounts made up to 30 September 2000
27 Feb 2001 363s Return made up to 18/02/01; full list of members
27 Feb 2001 363(288) Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
06 Feb 2001 288b Director resigned
22 Dec 2000 288b Director resigned
02 Nov 2000 395 Particulars of mortgage/charge
22 Mar 2000 AA Full accounts made up to 30 September 1999
25 Feb 2000 363s Return made up to 18/02/00; full list of members