Advanced company searchLink opens in new window

G.H. LEATHERS LIMITED

Company number 03488666

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)
23 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
12 Jan 2016 CH01 Director's details changed for Mr Ian John Garley on 30 April 2015
12 Jan 2016 CH03 Secretary's details changed for Ian John Garley on 30 April 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Feb 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
10 Feb 2015 CH01 Director's details changed for Mr Amos Roy Hill on 6 January 2014
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Feb 2014 AD01 Registered office address changed from Unit 10, Woodley's Yard Newton Road Higham Ferrers Rushden Northamptonshire NN10 8HW on 21 February 2014
10 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
19 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
05 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Jan 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
10 Jan 2012 CH03 Secretary's details changed for Ian John Garley on 1 June 2011
10 Jan 2012 CH01 Director's details changed for Ian John Garley on 1 June 2011
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
12 Jan 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
23 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Feb 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Ian John Garley on 8 February 2010
09 Feb 2010 CH01 Director's details changed for Amos Roy Hill on 8 February 2010
08 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
17 Apr 2009 287 Registered office changed on 17/04/2009 from epic house, rectory road rushden northamptonshire NN10 0YE