B & M SHEET METAL (LEEDS) LIMITED

3a Railsfield Mount, Leeds, LS13 3AX, England
StatusACTIVE
Company No.04110579
CategoryPrivate Limited Company
Incorporated20 Nov 2000
Age23 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

B & M SHEET METAL (LEEDS) LIMITED is an active private limited company with number 04110579. It was incorporated 23 years, 7 months, 18 days ago, on 20 November 2000. The company address is 3a Railsfield Mount, Leeds, LS13 3AX, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 Jul 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-27

Officer name: John Anthony Macleod

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-27

Officer name: John Anthony Macleod

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-30

Old address: Unit 7/8 Bridge Court Business Park Czar Street Leeds West Yorkshire LS11 9UH

New address: 3a Railsfield Mount Leeds LS13 3AX

Documents

View document PDF

Resolution

Date: 21 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2016

Action Date: 24 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-24

Capital : 1,001.00 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 20 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 20 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 20 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2010

Action Date: 20 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-20

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Marshall

Documents

View document PDF

Termination secretary company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jason Marshall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 20 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-20

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-25

Officer name: John Anthony Macleod

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-25

Officer name: Jason Harvey Marshall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director edwin brook

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed john anthony macleod

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed jason harvey marshall

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary judith brook

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 03 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 24 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/01; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2001

Category: Address

Type: 287

Description: Registered office changed on 29/05/01 from: unit 4 midland mills silver street leeds LS11 9YW

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/01 to 31/12/00

Documents

View document PDF

Legacy

Date: 12 Dec 2000

Category: Capital

Type: 88(2)R

Description: Ad 24/11/00--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 24 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 20 Nov 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CP PRO LTD

21 CHANDOS WAY,LONDON,NW11 7HF

Number:11695963
Status:ACTIVE
Category:Private Limited Company

DIANE WRIGHT FINANCIAL SERVICES LTD

15 CHAPEL FIELD,GREAT BARFORD,MK44 3JP

Number:09134345
Status:ACTIVE
Category:Private Limited Company

GJP MANAGEMENT SOLUTIONS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10876206
Status:ACTIVE
Category:Private Limited Company

GM HOMES SIB PARTNERSHIP LLP

38 SEYMOUR STREET,LONDON,W1H 7BP

Number:OC419261
Status:ACTIVE
Category:Limited Liability Partnership

MORSE MOTORS LIMITED

210 THORNEY LEYS,WITNEY,OX28 5NZ

Number:08240439
Status:ACTIVE
Category:Private Limited Company

ST DAVIDS PROPERTIES (2007) LIMITED

102 BOWEN COURT,ST ASAPH,LL17 0JE

Number:06329324
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source