P.W. LEEMAN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Accounts for a small company made up to 2024-02-29

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

10/05/2410 May 2024 Director's details changed for Anthony Richard Leeman on 2024-04-22

View Document

01/05/241 May 2024 Secretary's details changed for Mr Richard Brian Leeman on 2024-04-29

View Document

24/04/2424 April 2024 Change of details for Benfleet Scrap Co Limited as a person with significant control on 2024-04-22

View Document

24/04/2424 April 2024 Registered office address changed from 8 Overcliffe Gravesend Kent DA11 0HJ to Second Floor South the Fitted Rigging House Anchor Wharf, the Historic Dockyard Chatham Kent ME4 4TZ on 2024-04-24

View Document

24/04/2424 April 2024 Director's details changed for Mr Leo Brian Leeman on 2024-04-22

View Document

24/04/2424 April 2024 Director's details changed for Mr Richard Brian Leeman on 2024-04-22

View Document

24/04/2424 April 2024 Change of details for The Thurrock Scrap Company Limited as a person with significant control on 2024-04-22

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Accounts for a small company made up to 2023-02-28

View Document

27/06/2327 June 2023 Director's details changed for Mr Richard Brian Leeman on 2023-06-27

View Document

27/06/2327 June 2023 Secretary's details changed for Mr Richard Brian Leeman on 2023-06-27

View Document

20/06/2320 June 2023 Appointment of Mr Leo Brian Leeman as a director on 2022-10-19

View Document

20/06/2320 June 2023 Cessation of Claire Marie Ralph as a person with significant control on 2022-08-09

View Document

20/06/2320 June 2023 Cessation of June Livermore as a person with significant control on 2021-04-24

View Document

20/06/2320 June 2023 Notification of Benfleet Scrap Co Limited as a person with significant control on 2022-11-21

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-29 with updates

View Document

14/04/2314 April 2023 Previous accounting period shortened from 2023-03-31 to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

17/10/1917 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

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

View Accounts

29/08/1829 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

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

View Accounts

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

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

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/06/1630 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

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

View Accounts

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/07/152 July 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

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

View Accounts

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/07/1431 July 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

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

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/07/134 July 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

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

View Accounts

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/06/1222 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

28/10/1128 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

01/07/111 July 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRIAN LEEMAN / 14/03/2011

View Document

14/03/1114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD BRIAN LEEMAN / 14/03/2011

View Document

15/07/1015 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

11/06/1011 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

11/12/0911 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

19/06/0919 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

23/06/0823 June 2008 ALTER ARTICLES 04/06/2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 NEW SECRETARY APPOINTED

View Document

13/04/0513 April 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

13/04/0513 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

12/02/0412 February 2004 £ NC 100000/120000 02/02

View Document

12/02/0412 February 2004 VARYING SHARE RIGHTS AND NAMES

View Document

12/02/0412 February 2004 NC INC ALREADY ADJUSTED 02/02/04

View Document

12/06/0312 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

04/10/024 October 2002 REGISTERED OFFICE CHANGED ON 04/10/02 FROM: 41 CRESCENT AVENUE GRAYS ESSEX RM17 6AZ

View Document

11/06/0211 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS

View Document

25/04/9925 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 29/05/98; NO CHANGE OF MEMBERS

View Document

06/02/986 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

24/06/9724 June 1997 RETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 RETURN MADE UP TO 29/05/96; NO CHANGE OF MEMBERS; AMEND

View Document

12/05/9712 May 1997 LOCATION OF REGISTER OF MEMBERS

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 RETURN MADE UP TO 29/05/95; NO CHANGE OF MEMBERS; AMEND

View Document

05/12/965 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

19/11/9619 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/9619 November 1996 DIRECTOR RESIGNED

View Document

19/11/9619 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/06/9627 June 1996 RETURN MADE UP TO 29/05/96; NO CHANGE OF MEMBERS

View Document

23/11/9523 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

02/11/952 November 1995 NEW DIRECTOR APPOINTED

View Document

07/07/957 July 1995 DIRECTOR RESIGNED

View Document

22/06/9522 June 1995 RETURN MADE UP TO 29/05/95; NO CHANGE OF MEMBERS

View Document

07/02/957 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

18/11/9418 November 1994 NEW DIRECTOR APPOINTED

View Document

18/11/9418 November 1994 NEW DIRECTOR APPOINTED

View Document

01/07/941 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

22/06/9422 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/06/9422 June 1994 RETURN MADE UP TO 29/05/94; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994 AUDITOR'S RESIGNATION

View Document

27/02/9427 February 1994 ADOPT MEM AND ARTS 27/01/94

View Document

04/02/944 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/944 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/944 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/9324 June 1993 RETURN MADE UP TO 29/05/93; NO CHANGE OF MEMBERS

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

07/12/927 December 1992 DIRECTOR RESIGNED

View Document

31/07/9231 July 1992 ADOPT MEM AND ARTS 29/08/90

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

26/06/9226 June 1992 RETURN MADE UP TO 29/05/92; CHANGE OF MEMBERS

View Document

21/10/9121 October 1991 ALTER MEM AND ARTS 19/09/91

View Document

16/10/9116 October 1991 £ IC 96666/89637 30/08/91 £ SR 7029@1=7029

View Document

16/10/9116 October 1991 7029 £1 30/08/91

View Document

28/05/9128 May 1991 RETURN MADE UP TO 29/05/91; FULL LIST OF MEMBERS

View Document

26/03/9126 March 1991 FULL GROUP ACCOUNTS MADE UP TO 31/08/90

View Document

22/10/9022 October 1990 £ IC 100000/96666 31/08/90 £ SR 3334@1=3334

View Document

15/10/9015 October 1990 ALTER MEM AND ARTS 31/08/90

View Document

27/07/9027 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9021 June 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 FULL GROUP ACCOUNTS MADE UP TO 31/08/89

View Document

28/03/9028 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

10/08/8910 August 1989 NEW DIRECTOR APPOINTED

View Document

20/02/8920 February 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

18/02/8918 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/8826 October 1988 REGISTERED OFFICE CHANGED ON 26/10/88 FROM: LOW ST. BRICKWORKS STATION RD. EAST TILBURY ESSEX

View Document

23/02/8823 February 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

11/12/8711 December 1987 FULL GROUP ACCOUNTS MADE UP TO 31/08/87

View Document

04/03/874 March 1987 RETURN MADE UP TO 24/11/86; FULL LIST OF MEMBERS

View Document

08/11/868 November 1986 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

19/05/8619 May 1986 RETURN MADE UP TO 01/11/85; FULL LIST OF MEMBERS

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