LEVI WALTERS METAL MERCHANTS LIMITED
Status | ACTIVE |
Company No. | 06513163 |
Category | Private Limited Company |
Incorporated | 25 Feb 2008 |
Age | 16 years, 3 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
LEVI WALTERS METAL MERCHANTS LIMITED is an active private limited company with number 06513163. It was incorporated 16 years, 3 months, 13 days ago, on 25 February 2008. The company address is Swinford House Swinford House, Brierley Hill, DY5 3EE, West Midlands.
Company Fillings
Confirmation statement with no updates
Date: 29 Feb 2024
Action Date: 25 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-25
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 03 Aug 2023
Action Date: 06 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Lucy Watton
Termination date: 2023-02-06
Documents
Confirmation statement with no updates
Date: 15 Mar 2023
Action Date: 25 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-25
Documents
Change person director company with change date
Date: 16 Dec 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Emma Lucy Watton
Change date: 2022-10-01
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2022
Action Date: 25 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-25
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2021
Action Date: 25 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-25
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 25 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-25
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 09 Aug 2018
Action Date: 30 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Emma Lucy Watton
Appointment date: 2018-07-30
Documents
Confirmation statement with no updates
Date: 28 Feb 2018
Action Date: 25 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-25
Documents
Change to a person with significant control
Date: 28 Feb 2018
Action Date: 25 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-25
Psc name: Mrs Avril Mavis Watton
Documents
Change person director company with change date
Date: 15 Jan 2018
Action Date: 23 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John William Watton
Change date: 2017-10-23
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Change person director company with change date
Date: 09 Nov 2016
Action Date: 20 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-20
Officer name: Avril Mavis Watton
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 25 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-25
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 25 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-25
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 27 Mar 2014
Action Date: 27 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-27
Officer name: John William Watton
Documents
Change person director company with change date
Date: 27 Mar 2014
Action Date: 27 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Avril Mavis Watton
Change date: 2014-03-27
Documents
Change person secretary company with change date
Date: 27 Mar 2014
Action Date: 27 Mar 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Avril Mavis Watton
Change date: 2014-03-27
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 25 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-25
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2013
Action Date: 25 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-25
Documents
Change person director company with change date
Date: 07 Mar 2013
Action Date: 26 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-26
Officer name: John William Watton
Documents
Change person director company with change date
Date: 07 Mar 2013
Action Date: 26 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-26
Officer name: Avril Mavis Watton
Documents
Change registered office address company with date old address
Date: 06 Feb 2013
Action Date: 06 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-06
Old address: Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Legacy
Date: 28 Jun 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 19 Apr 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2012
Action Date: 25 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-25
Documents
Legacy
Date: 12 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2011
Action Date: 25 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-25
Documents
Change account reference date company current extended
Date: 02 Feb 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-02-28
Documents
Accounts with accounts type dormant
Date: 14 Jun 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2010
Action Date: 25 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-25
Documents
Capital allotment shares
Date: 02 Mar 2010
Action Date: 02 Feb 2010
Category: Capital
Type: SH01
Date: 2010-02-02
Capital : 100 GBP
Documents
Certificate change of name company
Date: 11 Feb 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed levi walters LIMITED\certificate issued on 11/02/10
Documents
Change of name notice
Date: 11 Feb 2010
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address
Date: 08 Feb 2010
Action Date: 08 Feb 2010
Category: Address
Type: AD01
Old address: Priory House 2 Priory Road Dudley West Midlands DY1 1HH
Change date: 2010-02-08
Documents
Accounts with accounts type dormant
Date: 08 Aug 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 11 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/09; full list of members
Documents
Legacy
Date: 04 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 04/07/2008 from 14 wolverton house wolverton road dudley west midlands DY2 7PL
Documents
Legacy
Date: 07 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminate, secretary diana elizabeth redding logged form
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11879127 |
Status: | ACTIVE |
Category: | Private Limited Company |
GORDON STREET MEWS,BELFAST,BT1 2LG
Number: | NI005421 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 BRYNBERTH INDUSTRIAL EST,POWYS,LD6 5EN
Number: | 01579365 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LONGWATER 43 DEVORAN LANE,TRURO,TR3 6PD
Number: | 10590618 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANSTEAD INFANT SCHOOL,BANSTEAD,SM7 2BQ
Number: | 08924656 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
355 BURY & ROCHDALE OLD ROAD,HEYWOOD,OL10 4BB
Number: | 09764132 |
Status: | ACTIVE |
Category: | Private Limited Company |