JAMES A. LOFFET LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

28/02/2528 February 2025 Registration of charge 006435370012, created on 2025-02-26

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Registration of charge 006435370011, created on 2024-04-24

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

04/04/244 April 2024 Change of details for James Alexander Loffet as a person with significant control on 2024-04-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/05/233 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

04/10/194 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

06/10/186 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

16/03/1716 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/03/1716 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/02/1723 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/09/1629 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 006435370009

View Document

03/03/163 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/04/154 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 006435370008

View Document

19/02/1519 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/03/1413 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR GILLIAN LOFFET

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, SECRETARY GILLIAN LOFFET

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 7 ASTLEY HOUSE CROMWELL BUSINESS PARK CHIPPING NORTON OXFORDSHIRE OX7 5SR

View Document

05/03/135 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/03/1226 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER LOFFET / 14/02/2012

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/03/1125 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/05/104 May 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANN LOFFET / 01/01/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/03/0911 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

18/02/0818 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0818 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/02/0818 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: ASTON GROVE COTTAGE, COLD ASTON CHELTENHAM GLOUCESTERSHIRE GL54 3BJ

View Document

28/03/0728 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: MORETON SADDLERY COTSWOLD BUSINESS VILLAGE LONDON ROAD MORETON IN MARSH GLOUCESTERSHIRE GL56 0JQ

View Document

28/03/0728 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/03/0728 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/04/065 April 2006 COMPANY NAME CHANGED MORETON SADDLERY LIMITED CERTIFICATE ISSUED ON 05/04/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0213 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/04/024 April 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

14/03/0114 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/04/0026 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/009 March 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/06/991 June 1999 RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/04/9817 April 1998 RETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/04/9730 April 1997 RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS

View Document

18/09/9618 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/04/9615 April 1996 RETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS

View Document

12/09/9512 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/04/9513 April 1995 RETURN MADE UP TO 14/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/9426 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/06/9417 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9415 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9415 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/943 June 1994 ALTER MEM AND ARTS 22/05/94

View Document

02/06/942 June 1994 COMPANY NAME CHANGED JULIEN F. LOFFET LIMITED CERTIFICATE ISSUED ON 03/06/94

View Document

27/05/9427 May 1994 REGISTERED OFFICE CHANGED ON 27/05/94 FROM: OFFICE 12 COMMERCE HOUSE VICARAGE LANE WATER ORTON BIRMINGHAM B46 1RR

View Document

23/03/9423 March 1994 RETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS

View Document

23/03/9423 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9321 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

22/04/9322 April 1993 RETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS

View Document

02/11/922 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

31/05/9231 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

24/03/9224 March 1992 RETURN MADE UP TO 14/02/92; NO CHANGE OF MEMBERS

View Document

16/01/9216 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

16/01/9216 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

25/04/9125 April 1991 RETURN MADE UP TO 14/02/91; NO CHANGE OF MEMBERS

View Document

07/08/907 August 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 RETURN MADE UP TO 14/02/89; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/02/899 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/886 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/888 August 1988 RETURN MADE UP TO 30/05/88; FULL LIST OF MEMBERS

View Document

09/03/889 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

12/10/8712 October 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

19/02/8719 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/02/876 February 1987 RETURN MADE UP TO 16/03/86; FULL LIST OF MEMBERS

View Document

19/05/8619 May 1986 FULL ACCOUNTS MADE UP TO 31/12/84

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