WM H LEECH & SON LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Total exemption full accounts made up to 2024-06-29

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

23/09/2423 September 2024 Registered office address changed from 4th Floor, the Ewart 17 Bedford Street Belfast BT2 7GP Northern Ireland to Rsm, the Ewart 3 Bedford Square Belfast BT2 7EP on 2024-09-23

View Document

23/09/2423 September 2024 Registered office address changed from C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG to 4th Floor, the Ewart 17 Bedford Street Belfast BT2 7GP on 2024-09-23

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2023-06-29

View Document

09/02/249 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-06-29

View Document

03/01/233 January 2023 Termination of appointment of Linda Nesbitt as a director on 2021-05-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

25/10/2225 October 2022 Satisfaction of charge 1 in full

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

01/04/201 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

02/04/192 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LEECH / 10/12/2018

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MR ADAM LEECH

View Document

05/07/185 July 2018 29/06/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

21/03/1821 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0105280005

View Document

06/03/186 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/03/186 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/03/186 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM C/O RSM MCCLURE WATTERS NUMBER ONE LANYON QUAY BELFAST BT1 3LG

View Document

26/01/1626 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/01/1516 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/01/1422 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/01/1329 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM FGS MCCLURE WATTERS NUMBER ONE LANYON QUAY BELFAST BT1 3LG

View Document

25/01/1125 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/04/1016 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/03/1023 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN S A LEECH / 01/10/2009

View Document

12/01/1012 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / GLENN S A LEECH / 01/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA NESBITT / 01/10/2009

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/12/0915 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/06/095 June 2009 PARS RE MORTAGE

View Document

21/01/0921 January 2009 31/12/08 ANNUAL RETURN SHUTTLE

View Document

19/12/0819 December 2008 30/06/08 ANNUAL ACCTS

View Document

20/03/0820 March 2008 31/12/07

View Document

12/02/0812 February 2008 30/06/07 ANNUAL ACCTS

View Document

13/03/0713 March 2007 31/12/06 ANNUAL RETURN SHUTTLE

View Document

16/02/0716 February 2007 30/06/06 ANNUAL ACCTS

View Document

18/02/0618 February 2006 31/12/05 ANNUAL RETURN SHUTTLE

View Document

16/10/0516 October 2005 30/06/05 ANNUAL ACCTS

View Document

16/02/0516 February 2005 31/12/04 ANNUAL RETURN SHUTTLE

View Document

09/12/049 December 2004 30/06/04 ANNUAL ACCTS

View Document

10/11/0410 November 2004 CHANGE IN SIT REG ADD

View Document

27/01/0427 January 2004 31/12/03 ANNUAL RETURN SHUTTLE

View Document

30/12/0330 December 2003 30/06/03 ANNUAL ACCTS

View Document

07/01/037 January 2003 31/12/02 ANNUAL RETURN SHUTTLE

View Document

06/11/026 November 2002 30/06/02 ANNUAL ACCTS

View Document

22/01/0222 January 2002 31/12/01 ANNUAL RETURN SHUTTLE

View Document

10/10/0110 October 2001 30/06/01 ANNUAL ACCTS

View Document

09/04/019 April 2001 30/06/00 ANNUAL ACCTS

View Document

29/01/0129 January 2001 31/12/00 ANNUAL RETURN SHUTTLE

View Document

12/04/0012 April 2000 30/06/99 ANNUAL ACCTS

View Document

29/01/0029 January 2000 31/12/99 ANNUAL RETURN SHUTTLE

View Document

18/01/9918 January 1999 31/12/98 ANNUAL RETURN SHUTTLE

View Document

14/10/9814 October 1998 30/06/98 ANNUAL ACCTS

View Document

18/01/9818 January 1998 31/12/97 ANNUAL RETURN SHUTTLE

View Document

17/11/9717 November 1997 30/06/97 ANNUAL ACCTS

View Document

24/01/9724 January 1997 31/12/96 ANNUAL RETURN SHUTTLE

View Document

08/11/968 November 1996 30/06/96 ANNUAL ACCTS

View Document

13/01/9613 January 1996 31/12/95 ANNUAL RETURN SHUTTLE

View Document

12/12/9512 December 1995 30/06/95 ANNUAL ACCTS

View Document

11/01/9511 January 1995 31/12/94 ANNUAL RETURN SHUTTLE

View Document

26/11/9426 November 1994 30/06/94 ANNUAL ACCTS

View Document

28/03/9428 March 1994 30/06/93 ANNUAL ACCTS

View Document

22/01/9422 January 1994 31/12/93 ANNUAL RETURN SHUTTLE

View Document

22/01/9422 January 1994 RETURN OF ALLOT OF SHARES

View Document

11/05/9311 May 1993 30/06/92 ANNUAL ACCTS

View Document

26/01/9326 January 1993 31/12/92 ANNUAL RETURN SHUTTLE

View Document

10/04/9210 April 1992 30/06/91 ANNUAL ACCTS

View Document

06/04/926 April 1992 CHANGE OF DIRS/SEC

View Document

01/02/921 February 1992 31/12/91 ANNUAL RETURN FORM

View Document

27/06/9127 June 1991 30/06/90 ANNUAL ACCTS

View Document

11/03/9111 March 1991 31/12/90 ANNUAL RETURN

View Document

11/03/9111 March 1991 CHANGE IN SIT REG ADD

View Document

18/09/9018 September 1990 30/06/89 ANNUAL ACCTS

View Document

24/04/9024 April 1990 RETURN OF ALLOT OF SHARES

View Document

23/03/9023 March 1990 31/12/89 ANNUAL RETURN

View Document

27/04/8927 April 1989 30/06/88 ANNUAL ACCTS

View Document

15/04/8915 April 1989 31/12/88 ANNUAL RETURN

View Document

10/03/8810 March 1988 30/06/87 ANNUAL ACCTS

View Document

09/03/889 March 1988 31/12/87 ANNUAL RETURN

View Document

23/04/8723 April 1987 31/12/86 ANNUAL RETURN

View Document

13/04/8713 April 1987 CHANGE OF DIRS/SEC

View Document

28/01/8728 January 1987 30/06/86 ANNUAL ACCTS

View Document

17/11/8617 November 1986 CHANGE OF DIRS/SEC

View Document

25/02/8625 February 1986 31/12/85 ANNUAL RETURN

View Document

06/12/856 December 1985 30/06/85 ANNUAL ACCTS

View Document

02/05/852 May 1985 30/06/84 ANNUAL ACCTS

View Document

04/04/854 April 1985 31/12/84 ANNUAL RETURN

View Document

03/10/843 October 1984 31/12/83 ANNUAL RETURN

View Document

15/11/8315 November 1983 PARTICULARS RE DIRECTORS

View Document

04/02/834 February 1983 31/12/82 ANNUAL RETURN

View Document

01/06/821 June 1982 NOTICE OF ARD

View Document

26/01/8226 January 1982 PARTICULARS RE DIRECTORS

View Document

29/12/8129 December 1981 31/12/81 ANNUAL RETURN

View Document

16/02/8116 February 1981 31/12/80 ANNUAL RETURN

View Document

13/02/8013 February 1980 31/12/79 ANNUAL RETURN

View Document

01/06/791 June 1979 PARTICULARS RE DIRECTORS

View Document

12/02/7912 February 1979 31/12/78 ANNUAL RETURN

View Document

03/03/783 March 1978 31/12/77 ANNUAL RETURN

View Document

23/03/7723 March 1977 31/12/76 ANNUAL RETURN

View Document

23/12/7623 December 1976 PARTICULARS RE DIRECTORS

View Document

03/12/763 December 1976 31/12/75 ANNUAL RETURN

View Document

30/01/7530 January 1975 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/7513 January 1975 MEMORANDUM

View Document

13/01/7513 January 1975 DECL ON COMPL ON INCORP

View Document

13/01/7513 January 1975 SITUATION OF REG OFFICE

View Document

13/01/7513 January 1975 STATEMENT OF NOMINAL CAP

View Document

13/01/7513 January 1975 ARTICLES

View Document

13/01/7513 January 1975 PARTICULARS RE DIRECTORS

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