LEVI WALTERS METAL MERCHANTS LIMITED
Company number 06513163
- Company Overview for LEVI WALTERS METAL MERCHANTS LIMITED (06513163)
- Filing history for LEVI WALTERS METAL MERCHANTS LIMITED (06513163)
- People for LEVI WALTERS METAL MERCHANTS LIMITED (06513163)
- Charges for LEVI WALTERS METAL MERCHANTS LIMITED (06513163)
- More for LEVI WALTERS METAL MERCHANTS LIMITED (06513163)
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) |
---|---|---|---|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Mar 2014 | CH01 | Director's details changed for John William Watton on 27 March 2014 | |
27 Mar 2014 | CH01 | Director's details changed for Avril Mavis Watton on 27 March 2014 | |
27 Mar 2014 | CH03 | Secretary's details changed for Avril Mavis Watton on 27 March 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
07 Mar 2013 | CH01 | Director's details changed for John William Watton on 26 February 2012 | |
07 Mar 2013 | CH01 | Director's details changed for Avril Mavis Watton on 26 February 2012 | |
06 Feb 2013 | AD01 | Registered office address changed from Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB on 6 February 2013 | |
23 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Mar 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
12 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Mar 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
02 Feb 2011 | AA01 | Current accounting period extended from 28 February 2011 to 31 March 2011 | |
14 Jun 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
21 Apr 2010 | AR01 | Annual return made up to 25 February 2010 with full list of shareholders | |
02 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 2 February 2010
|
|
11 Feb 2010 | CERTNM |
Company name changed levi walters LIMITED\certificate issued on 11/02/10
|
|
11 Feb 2010 | CONNOT | Change of name notice | |
08 Feb 2010 | AD01 | Registered office address changed from Priory House 2 Priory Road Dudley West Midlands DY1 1HH on 8 February 2010 | |
08 Aug 2009 | AA | Accounts for a dormant company made up to 28 February 2009 |