JOHN LOADER LIMITED

Company Documents

DateDescription
26/02/1926 February 2019 STRUCK OFF AND DISSOLVED

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

22/11/1722 November 2017 22/11/17 STATEMENT OF CAPITAL GBP 1

View Document

22/11/1722 November 2017 REDUCE ISSUED CAPITAL 20/11/2017

View Document

22/11/1722 November 2017 SOLVENCY STATEMENT DATED 20/11/17

View Document

22/11/1722 November 2017 STATEMENT BY DIRECTORS

View Document

13/11/1713 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR GARY ASKEW

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANNE STEUART

View Document

22/03/1722 March 2017 AUDITOR'S RESIGNATION

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/12/1518 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/12/1416 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

28/04/1428 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR STEUART

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, SECRETARY AUDREY COOK

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS STEUART

View Document

31/12/1331 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MICHAEL ASKEW / 17/07/2013

View Document

22/08/1322 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

07/01/137 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/01/1210 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

02/11/112 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

02/11/112 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

28/10/1128 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED MR GARY MICHAEL ASKEW

View Document

16/12/1016 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/01/1022 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE THEODOSIA STEUART / 13/01/2010

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / AUDREY LUCIA COOK / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ALEXANDER STEUART / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR PAULL STEUART / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS OSBORNE STEUART / 13/01/2010

View Document

24/07/0924 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/05/095 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS STEUART / 29/03/2004

View Document

18/12/0818 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/076 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/076 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0720 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 £ SR 100000@1 04/02/05

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0319 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/04/0324 April 2003 £ NC 10000/210000 07/02/03

View Document

24/04/0324 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0324 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/04/0324 April 2003 50000 07/02/03

View Document

24/04/0324 April 2003 NC INC ALREADY ADJUSTED 07/02/03

View Document

23/01/0323 January 2003 NEW SECRETARY APPOINTED

View Document

14/01/0314 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

22/10/0122 October 2001 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/09/0114 September 2001 REGISTERED OFFICE CHANGED ON 14/09/01 FROM: STATION MILL, FORDINGBRIDGE, HANTS SP6 1BY

View Document

29/03/0129 March 2001 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9927 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

13/01/9913 January 1999 £ SR 1628@1 20/11/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 DIRECTOR RESIGNED

View Document

29/09/9829 September 1998 DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 DIRECTOR RESIGNED

View Document

11/04/9711 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 14/12/96; CHANGE OF MEMBERS

View Document

08/06/968 June 1996 SECRETARY RESIGNED

View Document

08/06/968 June 1996 NEW SECRETARY APPOINTED

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

17/02/9517 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

13/01/9513 January 1995 RETURN MADE UP TO 14/12/94; 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

17/02/9417 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

14/12/9314 December 1993 RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS

View Document

14/12/9314 December 1993 NEW DIRECTOR APPOINTED

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

30/03/9330 March 1993 £ SR 2359@1 23/01/92

View Document

22/03/9322 March 1993 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

22/03/9322 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9325 February 1993 ALTER MEM AND ARTS 10/01/92

View Document

19/01/9319 January 1993 NEW DIRECTOR APPOINTED

View Document

22/08/9222 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/9217 February 1992 RETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS

View Document

03/02/923 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

31/05/9131 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

19/03/9119 March 1991 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

15/03/9015 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

26/04/8926 April 1989 RETURN MADE UP TO 13/12/88; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

23/02/8823 February 1988 RETURN MADE UP TO 03/12/87; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

17/09/8717 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/8717 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/11/8620 November 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

20/11/8620 November 1986 RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS

View Document

03/03/703 March 1970 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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