H AND R LEEDS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/02/2528 February 2025 Director's details changed for Mr Rick Firth on 2025-02-27

View Document

27/02/2527 February 2025 Change of details for Mr Rikki Danny Firth as a person with significant control on 2025-02-27

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-27 with updates

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/05/243 May 2024 Change of details for Mr Rick Firth as a person with significant control on 2024-04-28

View Document

03/05/243 May 2024 Director's details changed for Mr Rick Firth on 2024-05-02

View Document

02/05/242 May 2024 Director's details changed for Mrs Helen Louise Firth on 2024-05-02

View Document

02/05/242 May 2024 Change of details for Mrs Helen Louise Firth as a person with significant control on 2024-04-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/10/2210 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Change of details for Mrs Helen Louise Firth as a person with significant control on 2022-09-15

View Document

22/09/2222 September 2022 Change of details for Mr Rick Firth as a person with significant control on 2022-09-15

View Document

21/09/2221 September 2022 Director's details changed for Mr Rick Firth on 2022-09-21

View Document

21/09/2221 September 2022 Director's details changed for Mrs Helen Louise Firth on 2022-09-21

View Document

21/09/2221 September 2022 Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ United Kingdom to 11 Fusion Court Aberford Road Garforth Leeds LS25 2GH on 2022-09-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Change of details for a person with significant control

View Document

27/01/2227 January 2022 Director's details changed

View Document

27/01/2227 January 2022 Change of details for Mrs Helen Louise Firth as a person with significant control on 2021-11-30

View Document

27/01/2227 January 2022 Director's details changed for Mrs Helen Louise Firth on 2022-01-27

View Document

16/12/2116 December 2021 Registered office address changed from 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 2021-12-16

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Termination of appointment of Rick Firth as a director on 2021-06-21

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

21/06/2121 June 2021 Change of details for Mrs Helen Louise Firth as a person with significant control on 2021-06-01

View Document

21/06/2121 June 2021 Cessation of Rick Firth as a person with significant control on 2021-06-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/01/2128 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

27/02/2027 February 2020 Confirmation statement made on 2020-02-15 with no updates

View Document

12/12/1912 December 2019 COMPANY NAME CHANGED R D F LEEDS LTD CERTIFICATE ISSUED ON 12/12/19

View Document

13/09/1913 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE FIRTH / 01/12/2018

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICK FIRTH / 01/12/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

25/07/1825 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MR RICK FIRTH / 01/02/2018

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MRS HELEN FIRTH / 01/02/2018

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

06/07/176 July 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071572360001

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/02/1618 February 2016 15/02/16 NO CHANGES

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN FIRTH / 01/10/2015

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICK FIRTH / 01/10/2015

View Document

22/10/1522 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071572360001

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 15/02/15 NO CHANGES

View Document

19/11/1419 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICK FIRTH / 19/06/2014

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN FIRTH / 19/06/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

20/08/1320 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

21/02/1221 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICK FIRTH / 01/12/2011

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN FIRTH / 01/12/2011

View Document

08/08/118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

26/07/1126 July 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

01/03/111 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

15/02/1015 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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