VAN LEEUWEN LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Full accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

04/01/234 January 2023 Registered office address changed from The Deckhouse the Waterfront Brierley Hill DY5 1LN England to The Deckhouse the Waterfront Brierley Hill DY5 1LW on 2023-01-04

View Document

03/01/233 January 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 1LN on 2023-01-03

View Document

03/01/233 January 2023 Full accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

01/12/211 December 2021

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Statement of capital on 2021-12-01

View Document

21/10/2121 October 2021 Full accounts made up to 2020-12-31

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

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

View Document

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

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 DIRECTOR APPOINTED MR KRISTIAN KEITH BOWLING

View Document

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

View Document

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

View Document

17/09/1517 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

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

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

View Document

25/09/1425 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

11/10/1311 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/09/1317 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/09/126 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

01/03/121 March 2012 COMPANY NAME CHANGED VAN LEEUWEN WHEELER LIMITED CERTIFICATE ISSUED ON 01/03/12

View Document

11/10/1111 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/09/112 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

02/09/102 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

01/09/091 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

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

View Document

22/09/0822 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

06/02/086 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

11/09/0711 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/09/0625 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

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

View Document

17/10/0517 October 2005 RETURN MADE UP TO 01/09/05; 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

04/02/054 February 2005 COMPANY NAME CHANGED VAN LEEUWEN PRECISION LIMITED CERTIFICATE ISSUED ON 04/02/05

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

22/09/0422 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

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

View Document

25/05/0425 May 2004 £ NC 5300000/10300000 28/

View Document

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

View Document

04/12/034 December 2003 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

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

View Document

25/09/0225 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

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

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 5000000/5300000 28/0

View Document

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

View Document

01/02/021 February 2002 £ NC 4500000/5000000 31/1

View Document

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

View Document

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

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

26/09/0126 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 NEW SECRETARY APPOINTED

View Document

08/05/018 May 2001 SECRETARY RESIGNED

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

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

View Document

05/10/005 October 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 RETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 REGISTERED OFFICE CHANGED ON 10/07/00 FROM: FIRST FLOOR BOUVERIE HOUSE 154 FLEET STREET LONDON EC4A 2DQ

View Document

07/07/007 July 2000 £ NC 3500000/4000000 10/0

View Document

07/07/007 July 2000 NC INC ALREADY ADJUSTED 10/03/00

View Document

06/01/006 January 2000 COMPANY NAME CHANGED EARLE M.JORGENSEN (UK) LIMITED CERTIFICATE ISSUED ON 06/01/00

View Document

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

View Document

07/10/997 October 1999 NEW SECRETARY APPOINTED

View Document

07/10/997 October 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

08/07/998 July 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/05/998 May 1999 RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS

View Document

22/08/9822 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9829 January 1998 S366A DISP HOLDING AGM 05/12/97

View Document

29/01/9829 January 1998 S386 DISP APP AUDS 05/12/97

View Document

29/01/9829 January 1998 S252 DISP LAYING ACC 05/12/97

View Document

26/01/9826 January 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS

View Document

08/09/978 September 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/08/97

View Document

08/09/978 September 1997 £ NC 3000000/3500000 28/08/97

View Document

08/09/978 September 1997 NC INC ALREADY ADJUSTED 28/08/97

View Document

08/09/978 September 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/08/97

View Document

16/06/9716 June 1997 DIRECTOR RESIGNED

View Document

16/06/9716 June 1997 DIRECTOR RESIGNED

View Document

16/06/9716 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/9716 June 1997 DIRECTOR RESIGNED

View Document

16/06/9716 June 1997 DIRECTOR RESIGNED

View Document

11/06/9711 June 1997 NEW SECRETARY APPOINTED

View Document

11/06/9711 June 1997 REGISTERED OFFICE CHANGED ON 11/06/97 FROM: PROVINCIAL PARK NETHER LANE ECCLESFIELD SHEFFIELD S30 3XT

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/10/9618 October 1996 COMPANY NAME CHANGED KILSBY JORGENSEN STEEL & ALUMINI UM LIMITED CERTIFICATE ISSUED ON 21/10/96

View Document

03/10/963 October 1996 RETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS

View Document

08/11/958 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/958 November 1995 NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/9523 August 1995 RETURN MADE UP TO 01/09/95; NO CHANGE OF MEMBERS

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

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 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

01/11/941 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9412 September 1994 RETURN MADE UP TO 01/09/94; NO CHANGE OF MEMBERS

View Document

12/09/9412 September 1994 NEW DIRECTOR APPOINTED

View Document

12/09/9412 September 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

12/09/9412 September 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/09/9412 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/09/942 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9417 August 1994 DIRECTOR RESIGNED

View Document

17/08/9417 August 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/9417 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/9417 August 1994 DIRECTOR RESIGNED

View Document

21/07/9421 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

26/04/9426 April 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

02/02/942 February 1994 DELIVERY EXT'D 3 MTH 31/03/93

View Document

30/09/9330 September 1993 RETURN MADE UP TO 01/09/93; FULL LIST OF MEMBERS

View Document

08/09/938 September 1993 RETURN MADE UP TO 01/09/92; NO CHANGE OF MEMBERS

View Document

15/02/9315 February 1993 DIRECTOR RESIGNED

View Document

15/02/9315 February 1993 NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 DIRECTOR RESIGNED

View Document

15/02/9315 February 1993 DIRECTOR RESIGNED

View Document

15/02/9315 February 1993 DIRECTOR RESIGNED

View Document

15/02/9315 February 1993 DIRECTOR RESIGNED

View Document

15/02/9315 February 1993 NEW DIRECTOR APPOINTED

View Document

29/01/9329 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/09/9214 September 1992 REGISTERED OFFICE CHANGED ON 14/09/92 FROM: PILSLEY ROAD DANESMOOR NR CHESTERFIELD DERBYSHIRE S45 9ZZ

View Document

16/06/9216 June 1992 RETURN MADE UP TO 14/09/91; NO CHANGE OF MEMBERS

View Document

13/01/9213 January 1992 COMPANY NAME CHANGED KILSBY - ROBERTS LIMITED CERTIFICATE ISSUED ON 14/01/92

View Document

24/12/9124 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/10/9019 October 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

19/10/9019 October 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

19/10/9019 October 1990 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03

View Document

06/06/906 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/906 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/906 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/901 May 1990 ALTER MEM AND ARTS 26/03/90

View Document

03/04/903 April 1990 £ NC 800000/3000000 16/03/90

View Document

03/04/903 April 1990 NC INC ALREADY ADJUSTED 31/10/88 31/10/88

View Document

03/04/903 April 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/03/90

View Document

03/04/903 April 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/10/88

View Document

04/10/894 October 1989 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/8911 September 1989 RETURN MADE UP TO 01/09/89; FULL LIST OF MEMBERS

View Document

30/08/8930 August 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

07/03/897 March 1989 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

05/12/885 December 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

24/08/8824 August 1988 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/10/87

View Document

20/06/8820 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/8820 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/8820 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/887 March 1988 WD 01/02/88 AD 18/12/87--------- £ SI 273224@1=273224 £ IC 10000/283224

View Document

03/02/883 February 1988 NC INC ALREADY ADJUSTED

View Document

03/02/883 February 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/87

View Document

01/10/871 October 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

01/10/871 October 1987 RETURN MADE UP TO 03/03/87; FULL LIST OF MEMBERS

View Document

08/07/868 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

10/06/8610 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/06/8610 June 1986 REGISTERED OFFICE CHANGED ON 10/06/86 FROM: PILSLEY ROAD DANESMOOR CLAY CROSS CHESTERFIELD

View Document

10/06/8610 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/8614 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/8614 May 1986 REGISTERED OFFICE CHANGED ON 14/05/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

13/03/8613 March 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/03/86

View Document

19/02/8619 February 1986 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