VAN LEEUWEN TUBES LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-13 with no updates

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 2023-07-13 with no updates

View Document

13/07/2313 July 2023 Registered office address changed from Nine Lock Works Mill Street Brierley Hill West Midlands DY5 2SX to The Deckhouse the Waterfront Brierley Hill DY5 1LW on 2023-07-13

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/12/2116 December 2021 Full accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR TORSTEN OLIVER BEER

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR KRISTIAN BOWLING

View Document

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, SECRETARY FIONA SMITH

View Document

07/10/167 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARIA VAN ENGELEN

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR JOHAN FREDERIK WEERSTRA

View Document

01/06/161 June 2016 SECRETARY APPOINTED MRS FIONA SMITH

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, SECRETARY RACHAEL BENNETT

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY BLAKEY

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR KRISTIAN KEITH BOWLING

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL DAVIES

View Document

15/09/1515 September 2015 SECRETARY APPOINTED MISS RACHAEL CLAIRE BENNETT

View Document

04/08/154 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/07/1422 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/08/137 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/07/1226 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/07/1127 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOHANNES SASSEN

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED MRS MARIA ANTONIA LUCIA WILHELMUS JOHANNES VAN ENGELEN

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/07/1014 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR APPOINTED MR JOHANNES MARIA SASSEN

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR VAN LEEUWEN BUIZEN EUROPA B V

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/08/095 August 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/08/086 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/11/073 November 2007 NEW DIRECTOR APPOINTED

View Document

03/11/073 November 2007 DIRECTOR RESIGNED

View Document

03/11/073 November 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/08/064 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/08/0518 August 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 REGISTERED OFFICE CHANGED ON 27/05/05 FROM: UNIT 6A NEWTON BUSINESS CENTRE THORNCLIFFE PARK CHAPELTOWN SHEFFIELD S35 2PH

View Document

17/02/0517 February 2005 NEW SECRETARY APPOINTED

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/01/0529 January 2005 SECRETARY RESIGNED

View Document

21/07/0421 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 ALLOTT SHARES 28/04/04

View Document

25/05/0425 May 2004 NC INC ALREADY ADJUSTED 28/04/04

View Document

25/05/0425 May 2004 £ NC 9634000/14634000 28/

View Document

04/12/034 December 2003 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/07/0324 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/07/0229 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 REGISTERED OFFICE CHANGED ON 15/07/02 FROM: UNITS 7-9 PROVINCIAL PARK NETHER LANE, ECCLESFIELD SHEFFIELD SOUTH YORKSHIRE S35 9ZX

View Document

27/06/0227 June 2002 £ NC 8500000/9634000 28/0

View Document

27/06/0227 June 2002 NC INC ALREADY ADJUSTED 28/02/02

View Document

01/02/021 February 2002 £ NC 8000000/8500000 31/1

View Document

01/02/021 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/02/021 February 2002 NC INC ALREADY ADJUSTED 31/12/01

View Document

10/01/0210 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/12/0121 December 2001 NC INC ALREADY ADJUSTED 15/01/01

View Document

26/11/0126 November 2001 NC INC ALREADY ADJUSTED 15/01/01

View Document

26/11/0126 November 2001 NC INC ALREADY ADJUSTED 15/01/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 SECRETARY RESIGNED

View Document

08/05/018 May 2001 NEW SECRETARY APPOINTED

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/10/991 October 1999 RETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/09/9823 September 1998 NC INC ALREADY ADJUSTED 14/01/98

View Document

23/09/9823 September 1998 £ NC 4500000/7500000 14/01/98

View Document

23/09/9823 September 1998 RETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9730 December 1997 £ NC 3500000/4500000 27/01/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 NC INC ALREADY ADJUSTED 27/01/97

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/09/9611 September 1996 RETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/09/9515 September 1995 RETURN MADE UP TO 13/07/95; CHANGE OF MEMBERS

View Document

13/06/9513 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 £ NC 2500000/3500000 10/10/94

View Document

29/10/9429 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/9429 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

10/08/9410 August 1994 RETURN MADE UP TO 13/07/94; NO CHANGE OF MEMBERS

View Document

31/12/9331 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/939 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

31/08/9331 August 1993 RETURN MADE UP TO 13/07/93; FULL LIST OF MEMBERS

View Document

31/08/9331 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/08/9331 August 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

31/08/9331 August 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9329 August 1993 NEW SECRETARY APPOINTED

View Document

21/02/9321 February 1993 NEW DIRECTOR APPOINTED

View Document

21/02/9321 February 1993 DIRECTOR RESIGNED

View Document

19/02/9319 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9319 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9319 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9325 January 1993 DIRECTOR RESIGNED

View Document

19/01/9319 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/9315 January 1993 COMPANY NAME CHANGED VAN LEEUWEN (U.K.) LIMITED CERTIFICATE ISSUED ON 18/01/93

View Document

18/09/9218 September 1992 NEW DIRECTOR APPOINTED

View Document

27/07/9227 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

27/07/9227 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9227 July 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

27/07/9227 July 1992 RETURN MADE UP TO 13/07/92; NO CHANGE OF MEMBERS

View Document

23/07/9123 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

23/07/9123 July 1991 REGISTERED OFFICE CHANGED ON 23/07/91

View Document

23/07/9123 July 1991 RETURN MADE UP TO 13/07/91; NO CHANGE OF MEMBERS

View Document

29/05/9129 May 1991 DIRECTOR RESIGNED

View Document

17/08/9017 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

17/08/9017 August 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

16/11/8916 November 1989 AUDITOR'S RESIGNATION

View Document

01/08/891 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/07/8920 July 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

20/07/8920 July 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

28/06/8928 June 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/8911 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/8926 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/899 January 1989 WD 07/12/88 AD 16/09/88--------- £ SI 950000@1=950000

View Document

09/11/889 November 1988 ADOPT MEM AND ARTS 180988

View Document

21/10/8821 October 1988 WD 11/10/88 AD 19/09/88--------- £ SI 950000@1=950000

View Document

17/10/8817 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/8817 October 1988 NC INC ALREADY ADJUSTED

View Document

17/10/8817 October 1988 £ NC 500000/2500000 15/0

View Document

12/10/8812 October 1988 NEW DIRECTOR APPOINTED

View Document

16/08/8816 August 1988 COMPANY NAME CHANGED A. WOOD AND SONS (MIDDLESBROUGH) , LIMITED CERTIFICATE ISSUED ON 17/08/88

View Document

14/07/8814 July 1988 RETURN MADE UP TO 23/06/88; FULL LIST OF MEMBERS

View Document

14/07/8814 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

30/06/8830 June 1988 NEW DIRECTOR APPOINTED

View Document

30/06/8830 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/10/8722 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/10/8722 October 1987 RETURN MADE UP TO 02/10/87; FULL LIST OF MEMBERS

View Document

12/11/8612 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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