- Company Overview for ASTLEY SAMUEL LEEDER LTD (03129558)
- Filing history for ASTLEY SAMUEL LEEDER LTD (03129558)
- People for ASTLEY SAMUEL LEEDER LTD (03129558)
- Charges for ASTLEY SAMUEL LEEDER LTD (03129558)
- More for ASTLEY SAMUEL LEEDER LTD (03129558)
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
|
|
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
|
|
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
|
|
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
|
|
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 |