Advanced company searchLink opens in new window

WILLIAM LEECH LIMITED

Company number 00113843

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Sep 1998 288b Director resigned
19 Dec 1997 AA Accounts for a dormant company made up to 30 June 1997
28 Oct 1997 363a Return made up to 01/10/97; full list of members
21 May 1997 CERTNM Company name changed beazer homes LIMITED\certificate issued on 21/05/97
26 Feb 1997 288a New director appointed
19 Feb 1997 288b Director resigned
20 Nov 1996 AA Accounts for a dormant company made up to 30 June 1996
14 Nov 1996 CERTNM Company name changed beazer group LIMITED\certificate issued on 14/11/96
22 Oct 1996 363a Return made up to 01/10/96; full list of members
22 Oct 1996 363(190) Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of debenture register address changed
11 Oct 1996 CERTNM Company name changed leech homes (humberside) LIMITED\certificate issued on 11/10/96
18 Aug 1996 288 Secretary resigned
18 Aug 1996 288 New secretary appointed
28 Feb 1996 288 Secretary's particulars changed
25 Oct 1995 AA Accounts for a dormant company made up to 30 June 1995
12 Oct 1995 363x Return made up to 01/10/95; full list of members
12 Oct 1995 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
17 Mar 1995 287 Registered office changed on 17/03/95 from: beazer house lower bristol road bath avon BA2 3EY
16 Mar 1995 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
20 Dec 1994 288 New secretary appointed
17 Nov 1994 AA Full accounts made up to 30 June 1994
31 Oct 1994 363x Return made up to 01/10/94; full list of members
14 Sep 1994 225(1) Accounting reference date shortened from 30/09 to 30/06