VAN LEEUWEN HOLDINGS LIMITED

Company Documents

DateDescription
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 no updates

View Document

08/09/238 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

28/12/2228 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/10/2113 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Document

14/07/2114 July 2021 Registered office address changed from Benteler Distribution Ltd Crompton Way Bolton Lancashire BL1 8TY to Van Leeuwen Distribution Ltd Crompton Way Bolton BL1 8TY on 2021-07-14

View Document

06/05/206 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VAN LEEUWEN TUBES LTD

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 HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/04/20

View Document

28/11/1928 November 2019 TRANSITIONAL PROVISIONS AND SAVINGS 15/11/2019

View Document

27/11/1927 November 2019 15/11/19 STATEMENT OF CAPITAL GBP 2800001.00

View Document

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

View Document

24/05/1924 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 APPOINTMENT TERMINATED, SECRETARY ANTHONY HARRIS

View Document

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

View Document

11/06/1811 June 2018 SECRETARY APPOINTED MR PHILLIP THOMAS NEWBERRY

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

21/04/1721 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

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

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

23/05/1623 May 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

13/10/1413 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

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, SECRETARY WILLIAM JOHNSON

View Document

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

View Document

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

View Document

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

View Document

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

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

05/09/125 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

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 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

07/09/107 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDERS PAUL IVARSSON / 15/08/2010

View Document

28/08/0928 August 2009 REGISTERED OFFICE CHANGED ON 28/08/2009 FROM PIPE & TUBE GROUP LIMITED CROMPTON WAY BOLTON LANCASHIRE BL1 8TY

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 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

26/01/0926 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HEATH / 23/01/2009

View Document

18/12/0818 December 2008 COMPANY NAME CHANGED UNITED TUBE STOCKHOLDINGS LIMITED CERTIFICATE ISSUED ON 18/12/08

View Document

08/09/088 September 2008 GROUP OF COMPANIES' 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 GROUP OF COMPANIES' 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 GROUP OF COMPANIES' 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 GROUP OF COMPANIES' 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 GROUP OF COMPANIES' 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

06/01/046 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/046 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/10/0316 October 2003 GROUP OF COMPANIES' 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

26/10/0226 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

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

View Document

28/08/0228 August 2002 £ SR 385714@1 31/12/01

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

10/07/0110 July 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 CONVE 31/12/00

View Document

29/09/0029 September 2000 FULL GROUP 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

08/09/008 September 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 £ IC 2542857/2157143 31/12/99 £ SR 385714@1=385714

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 NC INC ALREADY ADJUSTED 30/11/99

View Document

30/12/9930 December 1999 RECON 30/11/99

View Document

30/12/9930 December 1999 DIRECTOR RESIGNED

View Document

30/12/9930 December 1999 £ NC 2800000/3700000 30/11/99

View Document

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

View Document

02/09/992 September 1999 RETURN MADE UP TO 26/08/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 £ IC 2028571/1642857 29/12/98 £ SR 385714@1=385714

View Document

30/09/9830 September 1998 £ IC 2414286/2028572 24/12/97 £ SR 385714@1=385714

View Document

30/09/9830 September 1998 RETURN MADE UP TO 26/08/98; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

17/07/9817 July 1998 NEW SECRETARY APPOINTED

View Document

23/09/9723 September 1997 RETURN MADE UP TO 26/08/97; FULL LIST OF MEMBERS

View Document

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

View Document

24/03/9724 March 1997 £ IC 2800000/2414286 23/12/96 £ SR 385714@1=385714

View Document

12/08/9612 August 1996 RETURN MADE UP TO 26/08/96; NO CHANGE OF MEMBERS

View Document

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

View Document

06/10/956 October 1995 RETURN MADE UP TO 26/08/95; NO CHANGE OF MEMBERS

View Document

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

View Document

12/06/9512 June 1995 FULL GROUP 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

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

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

25/10/9425 October 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/10/9425 October 1994 RETURN MADE UP TO 26/08/94; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

11/03/9411 March 1994 NEW DIRECTOR APPOINTED

View Document

11/03/9411 March 1994 NEW DIRECTOR APPOINTED

View Document

11/03/9411 March 1994 NEW DIRECTOR APPOINTED

View Document

25/02/9425 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 20/01

View Document

16/02/9416 February 1994 NEW DIRECTOR APPOINTED

View Document

11/02/9411 February 1994 REGISTERED OFFICE CHANGED ON 11/02/94 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB

View Document

11/02/9411 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/9411 February 1994 NC INC ALREADY ADJUSTED 21/01/94

View Document

11/02/9411 February 1994 NEW DIRECTOR APPOINTED

View Document

11/02/9411 February 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/949 February 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/01/94

View Document

08/02/948 February 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/02/94

View Document

08/02/948 February 1994 COMPANY NAME CHANGED COBCO (114) LIMITED CERTIFICATE ISSUED ON 09/02/94

View Document

26/08/9326 August 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