ANDREW LEACH BUILDERS LIMITED
Company Documents
Date | Description |
---|---|
05/04/225 April 2022 | Final Gazette dissolved via voluntary strike-off |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
18/01/2218 January 2022 | First Gazette notice for voluntary strike-off |
18/01/2218 January 2022 | First Gazette notice for voluntary strike-off |
10/01/2210 January 2022 | Application to strike the company off the register |
13/12/2113 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/01/2119 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/02/1610 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/02/1510 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/02/1414 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/02/1313 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR BERNARD GODFREY BAKER / 01/02/2013 |
13/02/1313 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
13/02/1313 February 2013 | REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 9 DALES COURT B C DALES ROAD IPSWICH SUFFOLK IP1 4JR |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/04/1220 April 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
20/04/1220 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL LEACH / 01/04/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
10/01/1210 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
23/02/1123 February 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/04/108 April 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
13/01/1013 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
20/02/0920 February 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
27/02/0827 February 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
18/01/0818 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/02/0728 February 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
22/01/0722 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/02/0622 February 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
14/02/0614 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/09/059 September 2005 | REGISTERED OFFICE CHANGED ON 09/09/05 FROM: 26 FORE STREET IPSWICH SUFFOLK IP4 1JU |
21/06/0521 June 2005 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
17/02/0517 February 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
17/02/0417 February 2004 | NEW SECRETARY APPOINTED |
17/02/0417 February 2004 | NEW DIRECTOR APPOINTED |
17/02/0417 February 2004 | REGISTERED OFFICE CHANGED ON 17/02/04 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP |
11/02/0411 February 2004 | DIRECTOR RESIGNED |
11/02/0411 February 2004 | SECRETARY RESIGNED |
10/02/0410 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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