VAN LEEUWEN DISTRIBUTION LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-11 with updates

View Document

21/03/2421 March 2024 Voluntary strike-off action has been suspended

View Document

21/03/2421 March 2024 Voluntary strike-off action has been suspended

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024

View Document

21/02/2421 February 2024 Application to strike the company off the register

View Document

21/02/2421 February 2024

View Document

21/02/2421 February 2024 Statement of capital on 2024-02-21

View Document

21/02/2421 February 2024 Cancellation of shares. Statement of capital on 2024-02-15

View Document

21/02/2421 February 2024 Resolutions

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/04/227 April 2022 Full accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-11 with updates

View Document

06/05/206 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANLEEUWEN HOLDINGS LIMITED

View Document

06/05/206 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/05/2020

View Document

09/04/209 April 2020 COMPANY NAME CHANGED BENTELER DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 09/04/20

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

30/05/1930 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, SECRETARY ANTHONY HARRIS

View Document

25/04/1825 April 2018 SECRETARY APPOINTED MR PHILLIP NEWBERRY

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOST MASSENBERG

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR TORSTEN OLIVER BEER

View Document

10/07/1710 July 2017 NOTIFICATION OF PSC STATEMENT ON 10/07/2017

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

20/04/1720 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED MR ROGER HIGGINBOTTOM

View Document

02/06/162 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

02/06/162 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JOESPH HARRIS / 29/05/2016

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HEATH / 29/05/2016

View Document

27/04/1627 April 2016 AMENDED FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/04/1621 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/11/1520 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JOESPH HARRIS / 02/10/2015

View Document

20/11/1520 November 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

27/08/1527 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/11/1413 November 2014 SECOND FILING WITH MUD 03/10/14 FOR FORM AR01

View Document

13/10/1413 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

06/10/146 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 SECRETARY APPOINTED MR ANTHONY JOESPH HARRIS

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHNSON

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, SECRETARY WILLIAM JOHNSON

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/06/142 June 2014 DIRECTOR APPOINTED DR JOST ALBERT MASSENBERG

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR STUART STORER

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANDERS IVARSSON

View Document

29/08/1329 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

13/05/1313 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HEATH / 16/11/2012

View Document

06/09/126 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/08/1216 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HEATH / 14/05/2012

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HEATH / 14/05/2012

View Document

21/09/1121 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/08/1117 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

10/09/1010 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDERS PAUL IVARSSON / 15/08/2010

View Document

08/09/108 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

28/08/0928 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDERS IVARSSON / 18/05/2009

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED MR ANDERS PAUL IVARSSON

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR ULF KRANZ

View Document

17/03/0917 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HEATH / 23/01/2009

View Document

11/09/0811 September 2008 COMPANY NAME CHANGED PIPE & TUBE GROUP LIMITED CERTIFICATE ISSUED ON 11/09/08

View Document

08/09/088 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/09/085 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

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

View Document

09/11/069 November 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/05/0626 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/09/051 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0418 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/10/047 October 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/09/0310 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/08/0228 August 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/09/013 September 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 DIRECTOR RESIGNED

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 DIRECTOR RESIGNED

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/09/992 September 1999 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS

View Document

25/07/9825 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/07/9817 July 1998 NEW SECRETARY APPOINTED

View Document

17/07/9817 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/09/974 September 1997 RETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/08/968 August 1996 RETURN MADE UP TO 15/08/96; NO CHANGE OF MEMBERS

View Document

16/06/9616 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/08/958 August 1995 RETURN MADE UP TO 15/08/95; CHANGE OF MEMBERS

View Document

13/06/9513 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9512 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/05/9517 May 1995 DIRECTOR RESIGNED

View Document

16/05/9516 May 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 FULL GROUP ACCOUNTS MADE UP TO 20/01/94

View Document

10/12/9410 December 1994 £ NC 100500/1000000 28/11/94

View Document

10/12/9410 December 1994 NC INC ALREADY ADJUSTED 28/11/94

View Document

20/10/9420 October 1994 ACCOUNTING REF. DATE SHORT FROM 20/01 TO 31/12

View Document

13/10/9413 October 1994 RETURN MADE UP TO 15/08/94; FULL LIST OF MEMBERS

View Document

17/05/9417 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/9426 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9425 March 1994 NEW DIRECTOR APPOINTED

View Document

25/03/9425 March 1994 NEW DIRECTOR APPOINTED

View Document

25/03/9425 March 1994 NEW DIRECTOR APPOINTED

View Document

18/03/9418 March 1994 REGISTERED OFFICE CHANGED ON 18/03/94 FROM: IMPERIAL STREET, BROMLEY-BY-BOW, LONDON, E3 3JQ

View Document

03/03/943 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/03/943 March 1994 DIRECTOR RESIGNED

View Document

03/03/943 March 1994 DIRECTOR RESIGNED

View Document

10/02/9410 February 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 20/01

View Document

04/02/944 February 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/11/93

View Document

29/01/9429 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9429 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9429 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9429 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/9410 January 1994 NEW DIRECTOR APPOINTED

View Document

10/01/9410 January 1994 £ NC 100000/100500 11/11/93

View Document

08/01/948 January 1994 FULL ACCOUNTS MADE UP TO 28/03/93

View Document

13/09/9313 September 1993 RETURN MADE UP TO 15/08/93; CHANGE OF MEMBERS

View Document

19/07/9319 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/10/9228 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9216 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9213 August 1992 RETURN MADE UP TO 15/08/92; NO CHANGE OF MEMBERS

View Document

13/08/9213 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9218 February 1992 AUDITOR'S RESIGNATION

View Document

23/01/9223 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/10/918 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9113 September 1991 RETURN MADE UP TO 15/08/91; FULL LIST OF MEMBERS

View Document

12/09/9112 September 1991 REGISTERED OFFICE CHANGED ON 12/09/91 FROM: CROMPTON WAY,, BOLTON,, LANCS, BL1 8TY

View Document

22/08/9122 August 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9123 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/01/912 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

31/10/9031 October 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/9016 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9016 May 1990 NEW DIRECTOR APPOINTED

View Document

16/05/9016 May 1990 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/01/9021 January 1990 RETURN MADE UP TO 15/08/89; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/8911 July 1989 DIRECTOR RESIGNED

View Document

11/07/8911 July 1989 NEW DIRECTOR APPOINTED

View Document

07/06/897 June 1989 COMPANY NAME CHANGED B.Y.C. ENGINEERS LIMITED CERTIFICATE ISSUED ON 08/06/89

View Document

23/03/8923 March 1989 NEW DIRECTOR APPOINTED

View Document

16/01/8916 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

15/12/8815 December 1988 RETURN MADE UP TO 16/08/88; NO CHANGE OF MEMBERS

View Document

19/05/8819 May 1988 LOCATION OF REGISTER OF MEMBERS

View Document

18/05/8818 May 1988 DIRECTOR RESIGNED

View Document

18/05/8818 May 1988 NEW DIRECTOR APPOINTED

View Document

29/03/8829 March 1988 RETURN MADE UP TO 10/12/87; FULL LIST OF MEMBERS

View Document

13/02/8813 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/01/8826 January 1988 FULL GROUP ACCOUNTS MADE UP TO 31/07/86

View Document

15/01/8815 January 1988 FIRST GAZETTE

View Document

07/12/877 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/03/8728 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/8728 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/867 August 1986 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03

View Document

05/08/865 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/8626 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/85

View Document

26/06/8626 June 1986 ANNUAL RETURN MADE UP TO 24/02/86

View Document

29/06/4829 June 1948 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