LEAFIELD ENGINEERING LIMITED

Company Documents

DateDescription
26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES FLOWERS / 13/03/2015

View Document

02/01/152 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

10/12/1410 December 2014 SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE ELLARD / 09/12/2014

View Document

11/08/1411 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MR MICHAEL JAMES FLOWERS

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARK PAPWORTH

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM
ROKE MANOR OLD SALISBURY LANE
ROMSEY
HAMPSHIRE
SO51 0LZ
UNITED KINGDOM

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM
CHEMRING HOUSE, 1500 PARKWAY
WHITELEY
FAREHAM
HAMPSHIRE
PO15 7AF

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR STEVEN JOHN BOWERS

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

05/08/135 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HELME

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID PRICE

View Document

07/11/127 November 2012 DIRECTOR APPOINTED MR MARK HARRY PAPWORTH

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL RAYNER

View Document

02/08/122 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

29/07/1129 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HELME / 17/03/2011

View Document

14/03/1114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE ELLARD / 01/03/2011

View Document

31/01/1131 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HELME / 30/09/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADRIAN RAYNER / 06/07/2010

View Document

18/05/1018 May 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

28/01/1028 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JOHN PRICE / 01/10/2009

View Document

01/09/091 September 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

12/03/0912 March 2009 DIRECTOR RESIGNED ROBERT DYKE

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

05/02/085 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0830 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/077 September 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM: 1650 PARKWAY, WHITELEY FAREHAM HAMPSHIRE PO15 7AH

View Document

09/01/079 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/03/0615 March 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/10/06

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM: UNIT B, LEAFIELD WAY CORSHAM WILTSHIRE SN13 9SS

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 NEW SECRETARY APPOINTED

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 SECRETARY RESIGNED

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 ALTER ARTICLES 31/01/06 ADOPT ARTICLES 31/01/06

View Document

22/02/0622 February 2006 AUDITOR'S RESIGNATION

View Document

22/02/0622 February 2006 ARTICLES OF ASSOCIATION

View Document

13/01/0613 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 REGISTERED OFFICE CHANGED ON 03/11/05 FROM: MILLENNIUM HOUSE HUMBER ROAD LONDON NW2 6DW

View Document

21/10/0521 October 2005 REGISTERED OFFICE CHANGED ON 21/10/05 FROM: LEAFIELD WAY CORSHAM WILTSHIRE SN13 9SS

View Document

05/10/055 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0528 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/035 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0325 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 AUDITOR'S RESIGNATION

View Document

29/03/0229 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0126 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 DIRECTOR RESIGNED

View Document

15/09/0015 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0015 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/008 September 2000 S252 DISP LAYING ACC 07/09/00 S366A DISP HOLDING AGM 07/09/00

View Document

06/09/006 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0028 March 2000 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 28/03/00

View Document

22/03/0022 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0022 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

27/10/9927 October 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

27/10/9927 October 1999 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

07/06/997 June 1999 NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 SECRETARY RESIGNED

View Document

24/05/9924 May 1999 NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 NEW SECRETARY APPOINTED

View Document

24/05/9924 May 1999 S366A DISP HOLDING AGM 07/04/99

View Document

24/05/9924 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/9924 May 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 SECRETARY RESIGNED

View Document

17/07/9817 July 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 AUDITOR'S RESIGNATION

View Document

15/07/9815 July 1998 ALTER MEM AND ARTS 26/06/98

View Document

15/07/9815 July 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/07/9815 July 1998 AUDITOR'S RESIGNATION

View Document

15/07/9815 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

03/03/973 March 1997 NEW DIRECTOR APPOINTED

View Document

03/03/973 March 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

03/12/963 December 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

24/04/9624 April 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS; AMEND

View Document

24/04/9624 April 1996 NC INC ALREADY ADJUSTED 30/09/83

View Document

21/02/9621 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9624 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

06/06/956 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

25/07/9425 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

10/01/9410 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

20/05/9320 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

24/02/9324 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

07/01/937 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/937 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/9228 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

20/02/9220 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

07/05/917 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS; AMEND

View Document

09/04/919 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

09/04/919 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

23/03/9023 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9020 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 RETURN MADE UP TO 27/06/86; FULL LIST OF MEMBERS; AMEND

View Document

07/03/907 March 1990 RETURN MADE UP TO 18/04/85; FULL LIST OF MEMBERS; AMEND

View Document

07/03/907 March 1990 RETURN MADE UP TO 06/07/84; FULL LIST OF MEMBERS; AMEND

View Document

28/02/9028 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9027 February 1990 RETURN MADE UP TO 17/07/87; FULL LIST OF MEMBERS; AMEND

View Document

27/02/9027 February 1990 RETURN MADE UP TO 25/07/88; FULL LIST OF MEMBERS; AMEND

View Document

27/02/9027 February 1990 RETURN MADE UP TO 30/05/89; FULL LIST OF MEMBERS; AMEND

View Document

29/01/9029 January 1990 AUDITOR'S RESIGNATION

View Document

22/01/9022 January 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/01/9022 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/9022 January 1990 FINANCIAL ASSISTANCE - SHARES ACQUISITION 21/12/89

View Document

19/01/9019 January 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

15/01/9015 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9015 January 1990 REGISTERED OFFICE CHANGED ON 15/01/90 FROM: G OFFICE CHANGED 15/01/90 HONEYWELL HOUSE CHARLES SQUARE BRACKNELL BERKSHIRE RG12 1EB

View Document

03/01/903 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/903 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

11/12/8911 December 1989 COMPANY CERTNM CERTIFICATE ISSUED ON 11/12/89

View Document

11/12/8911 December 1989 COMPANY NAME CHANGED HONEYWELL AEROSPACE AND DEFENCE LIMITED CERTIFICATE ISSUED ON 12/12/89

View Document

23/10/8923 October 1989 DIRECTOR RESIGNED

View Document

05/07/895 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/06/896 June 1989 RETURN MADE UP TO 30/05/89; FULL LIST OF MEMBERS

View Document

02/08/882 August 1988 RETURN MADE UP TO 25/07/88; FULL LIST OF MEMBERS

View Document

02/08/882 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/03/8824 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/8729 September 1987 RETURN MADE UP TO 17/07/87; FULL LIST OF MEMBERS

View Document

02/09/872 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

04/06/874 June 1987 COMPANY NAME CHANGED HONEYWELL LEAFIELD LIMITED CERTIFICATE ISSUED ON 04/06/87

View Document

03/04/873 April 1987 NEW DIRECTOR APPOINTED

View Document

04/02/874 February 1987 REGISTERED OFFICE CHANGED ON 04/02/87 FROM: G OFFICE CHANGED 04/02/87 HONEYWELL HOUSE GREAT WEST ROAD BRENTFORD MIDDLESEX

View Document

24/09/8624 September 1986 RETURN MADE UP TO 27/06/86; FULL LIST OF MEMBERS

View Document

24/07/8624 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

17/07/8617 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/5911 August 1959 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