T.W.LEACH LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Accounts for a small company made up to 2024-09-30

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Accounts for a small company made up to 2023-09-30

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/07/2313 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

27/04/2327 April 2023 Previous accounting period shortened from 2023-05-31 to 2022-09-30

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-05-31

View Document

14/09/2214 September 2022 Appointment of Satinderjit Kaur Cheema as a director on 2022-06-06

View Document

14/09/2214 September 2022 Termination of appointment of Andrew Craig Butterworth as a director on 2022-06-06

View Document

14/09/2214 September 2022 Termination of appointment of David Atkinson as a director on 2022-06-06

View Document

14/09/2214 September 2022 Previous accounting period extended from 2022-03-31 to 2022-05-31

View Document

14/09/2214 September 2022 Registered office address changed from Paddock Business Centre 2 Paddock Road West Pimbo Industrial Estate Skelmersdale Lancashire WN8 9PL England to Allcures House Arisdale Avenue South Ockendon Essex RM15 5TT on 2022-09-14

View Document

14/09/2214 September 2022 Appointment of Jaipal Singh Cheema as a director on 2022-06-06

View Document

13/09/2213 September 2022 Memorandum and Articles of Association

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Resolutions

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/01/2227 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

26/03/2126 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

02/01/202 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JEFFERS

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALL

View Document

17/08/1817 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE HUB PHARMACY LIMITED

View Document

17/08/1817 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/08/2018

View Document

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

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

07/12/177 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

21/11/1721 November 2017 ALTER ARTICLES 01/07/2016

View Document

21/11/1721 November 2017 ARTICLES OF ASSOCIATION

View Document

21/09/1721 September 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

25/04/1725 April 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/16

View Document

25/04/1725 April 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/16

View Document

25/04/1725 April 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/16

View Document

25/04/1725 April 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/16

View Document

08/09/168 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006373200006

View Document

08/09/168 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006373200007

View Document

08/09/168 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006373200005

View Document

15/07/1615 July 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/16

View Document

11/07/1611 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 006373200009

View Document

11/07/1611 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 006373200008

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR DAVID ATKINSON

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM 96 MARSH LANE LEEDS WEST YORKSHIRE LS9 8SR

View Document

08/07/168 July 2016 PREVSHO FROM 30/09/2016 TO 30/06/2016

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID LESTNER

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN FELDMAN

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR STEPHEN THOMAS JEFFERS

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR CHRISTOPHER BALL

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR ANDREW CRAIG BUTTERWORTH

View Document

27/06/1627 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

15/04/1615 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

02/07/152 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

30/03/1530 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

04/07/144 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

17/03/1417 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

23/07/1323 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/07/1323 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/07/1323 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/07/1323 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/06/1319 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 006373200007

View Document

19/06/1319 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 006373200006

View Document

18/06/1318 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 006373200005

View Document

11/06/1311 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

05/04/135 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

29/05/1229 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

20/03/1220 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

06/06/116 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

21/03/1121 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

25/05/1025 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

19/03/1019 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW LESTNER / 01/01/2010

View Document

07/07/097 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

18/03/0918 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LESTNER / 18/03/2009

View Document

09/06/089 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

20/03/0820 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

29/03/0729 March 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

27/04/0627 April 2006 SECRETARY RESIGNED

View Document

27/04/0627 April 2006 NEW SECRETARY APPOINTED

View Document

22/03/0622 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/044 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

27/03/0227 March 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

04/04/014 April 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/12/0012 December 2000 ALTER MEM AND ARTS 28/11/00

View Document

12/12/0012 December 2000 SECRETARY RESIGNED

View Document

12/12/0012 December 2000 NEW SECRETARY APPOINTED

View Document

12/12/0012 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/0012 December 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 28/11/00

View Document

08/12/008 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/008 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

11/04/0011 April 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ALTER MEM AND ARTS 21/09/99

View Document

08/10/998 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9929 September 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 30/09/99

View Document

24/09/9924 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/04/996 April 1999 RETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

11/11/9811 November 1998 NEW SECRETARY APPOINTED

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 REGISTERED OFFICE CHANGED ON 29/10/98 FROM: 286 GIBBET STREET HALIFAX YORKS HX1 4LT

View Document

14/10/9814 October 1998 ACC. REF. DATE EXTENDED FROM 14/10/98 TO 31/03/99

View Document

25/03/9825 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/10/97

View Document

25/03/9825 March 1998 RETURN MADE UP TO 21/03/98; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 RETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/10/96

View Document

07/04/967 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/10/95

View Document

07/04/967 April 1996 RETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/10/94

View Document

31/03/9531 March 1995 RETURN MADE UP TO 21/03/95; NO CHANGE OF MEMBERS

View Document

28/03/9428 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/10/93

View Document

28/03/9428 March 1994 RETURN MADE UP TO 21/03/94; NO CHANGE OF MEMBERS

View Document

29/03/9329 March 1993 RETURN MADE UP TO 21/03/93; FULL LIST OF MEMBERS

View Document

29/03/9329 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/10/92

View Document

15/05/9215 May 1992 RETURN MADE UP TO 21/03/92; NO CHANGE OF MEMBERS

View Document

15/05/9215 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/10/91

View Document

22/03/9122 March 1991 RETURN MADE UP TO 21/03/91; NO CHANGE OF MEMBERS

View Document

22/03/9122 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/10/90

View Document

27/03/9027 March 1990 RETURN MADE UP TO 21/03/90; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/10/89

View Document

21/03/8921 March 1989 RETURN MADE UP TO 22/02/89; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/10/88

View Document

05/02/885 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/10/87

View Document

05/02/885 February 1988 RETURN MADE UP TO 28/01/88; FULL LIST OF MEMBERS

View Document

12/03/8712 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/10/86

View Document

12/03/8712 March 1987 RETURN MADE UP TO 10/03/87; FULL LIST OF MEMBERS

View Document

14/08/8614 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/10/85

View Document

14/08/8614 August 1986 RETURN MADE UP TO 11/06/86; 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