C A LLEWELLYN LIMITED

Company Documents

DateDescription
26/04/1726 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM
ACRE HOUSE
11-15 WILLIAM ROAD
LONDON
NW1 3ER

View Document

27/01/1627 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/02/155 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

26/01/1526 January 2015 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ANN BURNETT LLEWELLYN / 01/09/2014

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANN BURNETT LLEWELLYN / 01/09/2014

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANN BURNETT LLEWELLYN / 08/09/2014

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/01/1415 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/01/1224 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

06/04/116 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANN BURNETT LLEWELLYN / 08/01/2010

View Document

03/02/113 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

19/04/1019 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

14/04/1014 April 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

08/04/108 April 2010 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ANN BURNETT LLEWELLYN / 08/01/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANN BURNETT LLEWELLYN / 08/01/2010

View Document

07/06/097 June 2009 CURREXT FROM 30/06/2009 TO 31/12/2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/01/0814 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/056 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

04/03/044 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/044 March 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 COMPANY NAME CHANGED
A. & C. LLEWELLYN LIMITED
CERTIFICATE ISSUED ON 30/11/01

View Document

24/09/0124 September 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0124 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

14/02/0014 February 2000 RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/04/9913 April 1999 ￯﾿ᄑ NC 100/50000
08/03/99

View Document

13/04/9913 April 1999 NC INC ALREADY ADJUSTED 08/03/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 08/01/99; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

05/10/985 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9810 March 1998 RETURN MADE UP TO 08/01/98; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

25/02/9725 February 1997 RETURN MADE UP TO 08/01/97; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 08/01/96; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/9510 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/951 February 1995 RETURN MADE UP TO 08/01/95; FULL LIST OF MEMBERS

View Document

17/11/9417 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9417 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9410 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

17/08/9417 August 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

17/08/9417 August 1994 RETURN MADE UP TO 08/01/94; FULL LIST OF MEMBERS

View Document

09/08/949 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/949 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 FIRST GAZETTE

View Document

19/11/9319 November 1993 ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/06

View Document

20/05/9320 May 1993 COMPANY NAME CHANGED
H W F NUMBER TWO HUNDRED AND THI
RTY LIMITED
CERTIFICATE ISSUED ON 21/05/93

View Document

08/01/938 January 1993 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company