LADDERS DIRECT LIMITED

Company Documents

DateDescription
14/01/2114 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

17/06/2017 June 2020 SECRETARY APPOINTED MR CAMERON MCBLAIN CLOW

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, SECRETARY THOMAS CLOW

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS CLOW

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

04/09/184 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

21/09/1721 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

13/07/1613 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

03/02/163 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/06/151 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

16/02/1516 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/09/142 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/06/142 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

01/07/131 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

14/01/1314 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/06/1211 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

11/01/1211 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/06/1110 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/06/1016 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DOUGLAS CLOW / 01/03/2010

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS DOUGLAS CLOW / 01/03/2010

View Document

14/08/0914 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/06/0925 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/06/084 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/06/0521 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0513 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/11/0318 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/06/0313 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

09/07/029 July 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

22/09/0022 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

12/06/0012 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

29/09/9929 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9917 June 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 REGISTERED OFFICE CHANGED ON 24/12/98 FROM: 24 AVOCET DRIVE SPENNELLS KIDDERMINSTER WORCESTERSHIRE DY10 4JT

View Document

01/07/981 July 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

12/06/9712 June 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

02/07/962 July 1996 RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS

View Document

19/02/9619 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

15/08/9515 August 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS

View Document

27/03/9527 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

26/09/9426 September 1994 EXEMPTION FROM APPOINTING AUDITORS 23/08/94

View Document

20/09/9420 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

20/09/9420 September 1994 EXEMPTION FROM APPOINTING AUDITORS 23/08/94

View Document

30/08/9430 August 1994 SECRETARY RESIGNED

View Document

30/08/9430 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/08/9430 August 1994 RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS

View Document

30/08/9430 August 1994 DIRECTOR RESIGNED

View Document

30/08/9430 August 1994 REGISTERED OFFICE CHANGED ON 30/08/94 FROM: 1 NAYLOR CLOSE KIDDERMINSTER DY11 7ND

View Document

02/08/942 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9416 February 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/9427 January 1994 REGISTERED OFFICE CHANGED ON 27/01/94 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

27/01/9427 January 1994 NEW DIRECTOR APPOINTED

View Document

26/01/9426 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/08/9310 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/935 August 1993 ADOPT MEM AND ARTS 09/07/93

View Document

02/08/932 August 1993 COMPANY NAME CHANGED CENTREDASH LIMITED CERTIFICATE ISSUED ON 03/08/93

View Document

01/06/931 June 1993 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