(CS01) Confirmation statement with updates 2024-01-23
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AD02) New sail address C/O Leeds Welding Company Ltd Westland Square Dewsbury Road Leeds LS11 5SS. Change occurred at an unknown date. Company's previous address: Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY.
filed on: 25th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 4th, September 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2023-01-23
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022-12-01
filed on: 9th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-12-01 director's details were changed
filed on: 9th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 29th, June 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 2022-01-23
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD04) Location of company register(s) has been changed to Units 14 & 15 Whitehall Road Industrial Estate Ashfield Way Leeds West Yorkshire LS12 5JB at an unknown date
filed on: 25th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 16th, August 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021-01-23
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020-12-01 director's details were changed
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 19th, November 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020-01-23
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 13th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019-01-23
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 8th, August 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2018-01-23
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 25th, September 2017
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on 2017-09-08
filed on: 21st, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-01-23
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2016-10-17
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 22nd, September 2016
| resolution
|
Free Download
|
(MA) Memorandum and Articles of Association
filed on: 22nd, September 2016
| incorporation
|
Free Download
(15 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 25th, June 2016
| accounts
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 13th, June 2016
| incorporation
|
Free Download
(14 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, April 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association, Resolution of varying share rights or name
filed on: 27th, April 2016
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-23
filed on: 2nd, February 2016
| annual return
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from 2016-01-31 to 2015-12-31
filed on: 2nd, February 2016
| accounts
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY at an unknown date
filed on: 1st, June 2015
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, May 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution
filed on: 30th, April 2015
| resolution
|
Free Download
|
(SH01) Statement of Capital on 2015-04-21: 1386.00 GBP
filed on: 30th, April 2015
| capital
|
Free Download
|
(MR01) Registration of charge 094038450001, created on 2015-03-09
filed on: 13th, March 2015
| mortgage
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 2015-01-31: 1040.00 GBP
filed on: 21st, February 2015
| capital
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 23rd, January 2015
| incorporation
|
Free Download
(42 pages)
|
(SH01) Statement of Capital on 2015-01-23: 1.00 GBP
capital
|
|