Advanced company searchLink opens in new window

ASTLEY SAMUEL LEEDER LTD

Company number 03129558

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)
28 Jul 2017 SH03 Purchase of own shares.
25 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
13 Mar 2017 TM01 Termination of appointment of Robert Noel Cowley as a director on 31 December 2016
07 Feb 2017 SH08 Change of share class name or designation
19 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
14 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
17 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 November 2015
13 May 2016 MR01 Registration of charge 031295580001, created on 29 April 2016
04 Mar 2016 TM01 Termination of appointment of Simon Mark Davies as a director on 1 January 2016
04 Mar 2016 AP01 Appointment of Sean Thomas as a director on 1 January 2016
05 Feb 2016 SH06 Cancellation of shares. Statement of capital on 8 January 2015
  • GBP 80
05 Feb 2016 SH03 Purchase of own shares.
08 Dec 2015 CH01 Director's details changed for Mr Simon Mark Davies on 8 December 2015
08 Dec 2015 CH01 Director's details changed for Mr Nicholas Paul Beaton on 8 December 2015
08 Dec 2015 CH01 Director's details changed for Mr Robert Noel Cowley on 8 December 2015
08 Dec 2015 AD01 Registered office address changed from , 21 Walter Road, Swansea, SA1 5NQ to Raglan House Charter Court, Phoenix Way Enterprise Park Swansea SA7 9DD on 8 December 2015
08 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 96
  • ANNOTATION Clarification a second filed AR01 was registered on 17/05/2016
04 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 96
06 May 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 96
03 Dec 2013 CH01 Director's details changed for Robert Noel Cowley on 20 November 2013
11 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
08 May 2013 AD01 Registered office address changed from , 49 Mansel Street, Swansea, West Glamorgan, SA1 5TB on 8 May 2013
21 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders