EASE-E-LOAD TROLLEYS LIMITED

Company Documents

DateDescription
30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/10/143 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/08/1411 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

25/09/1325 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

09/08/139 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DALLOW

View Document

22/11/1222 November 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

20/09/1220 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

30/09/1130 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/09/116 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

23/04/1023 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

20/04/1020 April 2010 PREVSHO FROM 31/05/2010 TO 31/12/2009

View Document

19/10/0919 October 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

24/08/0924 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

03/12/083 December 2008 DIRECTOR RESIGNED COLIN CARTER

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED TIMOTHY DALLOW

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED SIMON DALLOW

View Document

26/11/0826 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

25/11/0825 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

25/11/0825 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

25/11/0825 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/11/0817 November 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/11/0817 November 2008 DIRECTOR AND SECRETARY RESIGNED CAROLE THOMAS

View Document

17/11/0817 November 2008 DIRECTOR RESIGNED GLYN THOMAS

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED COLIN CARTER

View Document

17/11/0817 November 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0815 August 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

12/08/0812 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

22/08/0622 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/07/0231 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

01/10/011 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

21/05/9921 May 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/05/99

View Document

19/05/9919 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

17/05/9917 May 1999 AUDITOR'S RESIGNATION

View Document

04/09/984 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/09/984 September 1998 REGISTERED OFFICE CHANGED ON 04/09/98 FROM: CROWN WORKS BALTIMORE ROAD PERRY BARR BIRMINGHAM B42 1DP

View Document

04/09/984 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/984 September 1998 NEW DIRECTOR APPOINTED

View Document

04/09/984 September 1998 DIRECTOR RESIGNED

View Document

27/08/9827 August 1998 RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

13/02/9813 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9714 August 1997 RETURN MADE UP TO 09/08/97; NO CHANGE OF MEMBERS

View Document

14/08/9714 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

02/05/972 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/971 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/9621 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 DIRECTOR RESIGNED

View Document

27/08/9627 August 1996 RETURN MADE UP TO 09/08/96; FULL LIST OF MEMBERS

View Document

08/09/958 September 1995 RETURN MADE UP TO 09/08/95; FULL LIST OF MEMBERS

View Document

12/05/9512 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

10/10/9410 October 1994 RETURN MADE UP TO 09/08/94; FULL LIST OF MEMBERS

View Document

10/10/9410 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9420 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

10/12/9310 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/9320 October 1993 RETURN MADE UP TO 09/08/93; FULL LIST OF MEMBERS

View Document

11/06/9311 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

17/09/9217 September 1992 RETURN MADE UP TO 09/08/92; NO CHANGE OF MEMBERS

View Document

14/04/9214 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

14/04/9214 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

02/09/912 September 1991 RETURN MADE UP TO 09/08/91; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 RETURN MADE UP TO 09/08/90; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

11/01/9011 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/895 September 1989 RETURN MADE UP TO 05/09/88; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

10/08/8910 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

21/04/8821 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

08/10/878 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

27/12/8627 December 1986 RETURN MADE UP TO 23/12/86; FULL LIST OF MEMBERS

View Document

23/10/8623 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

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