LEEWARD DEVELOPMENTS LIMITED

Company Documents

DateDescription
31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM THE STABLES OLD FORGE TRADING EST DUDLEY ROAD STOURBRIDGE WEST MIDLANDS DY9 8EL ENGLAND

View Document

30/10/1230 October 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/10/1230 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/10/1230 October 2012 STATEMENT OF AFFAIRS/4.19

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR MARK HADDOCK

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HADDOCK

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL HADDOCK

View Document

31/08/1231 August 2012 CORPORATE SECRETARY APPOINTED VICKERS REYNOLDS & CO (LYE) LTD

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

15/05/1215 May 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MR MICHAEL OATES HADDOCK

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MR SIMON HADDOCK

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/03/1125 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

03/09/103 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM MORGAN HOUSE THE HAYES TRADING ESTATE, FOLKES ROAD LYE STOURBRIDGE WEST MIDLANDS DY9 8RG ENGLAND

View Document

20/04/1020 April 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

20/04/1020 April 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

30/03/1030 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN HADDOCK / 30/03/2010

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 111 PEDMORE ROAD STOURBRIDGE WEST MIDLANDS DY9 8DG

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED DIRECTOR JAMES HADDOCK

View Document

11/08/0911 August 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

13/02/0913 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR SIMON HADDOCK

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED JAMES JOHN HADDOCK

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL HADDOCK

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR ELAINE HADDOCK

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED SIMON MICHAEL HADDOCK

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED MARK JONATHAN HADDOCK

View Document

30/12/0830 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

29/07/0829 July 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

27/03/0727 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

21/03/0721 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

18/10/0218 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 NEW SECRETARY APPOINTED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 SECRETARY RESIGNED

View Document

29/02/0029 February 2000 REGISTERED OFFICE CHANGED ON 29/02/00 FROM: G OFFICE CHANGED 29/02/00 SOMERVILLE HOUSE 20-22 HARBORNE ROAD, BIRMINGHAM WEST MIDLANDS B15 3AA

View Document

09/02/009 February 2000 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