LOADER HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Resolutions

View Document

13/05/2513 May 2025 Memorandum and Articles of Association

View Document

13/05/2513 May 2025 Change of share class name or designation

View Document

12/05/2512 May 2025 Particulars of variation of rights attached to shares

View Document

22/04/2522 April 2025 Change of details for Mr Phillip Michael Loader as a person with significant control on 2025-04-22

View Document

22/04/2522 April 2025 Director's details changed for Mr Phillip Michael Loader on 2025-04-22

View Document

22/04/2522 April 2025 Secretary's details changed for Mrs Joanne Louise Loader on 2025-04-22

View Document

22/04/2522 April 2025 Change of details for Mrs Joanne Louise Loader as a person with significant control on 2025-04-22

View Document

10/04/2510 April 2025 Registered office address changed from 8 High Street Brentwood Essex CM14 4AB to Ground Floor, Kings House 101-135 Kings Road Brentwood Essex CM14 4DR on 2025-04-10

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/11/1922 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

29/10/1829 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

08/12/178 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/02/161 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/01/1430 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/02/1311 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/02/123 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MICHAEL LOADER / 20/01/2011

View Document

31/01/1131 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE LOUISE LOADER / 20/01/2011

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/03/102 March 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / |MR PHILLIP MICHAEL LOADER / 21/01/2010

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

15/04/0815 April 2008 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR NEIL LOADER

View Document

09/04/089 April 2008 DIRECTOR APPOINTED |MR PHILLIP MICHAEL LOADER

View Document

03/04/083 April 2008 SECRETARY APPOINTED MRS JOANNE LOUISE LOADER

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED SECRETARY DELPHINE LOADER

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR DELPHINE LOADER

View Document

28/01/0828 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 REGISTERED OFFICE CHANGED ON 28/07/06 FROM: WELL COURT 14-16 FARRINGDON LANE LONDON EC1R 3AU

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

02/03/032 March 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 AUDITOR'S RESIGNATION

View Document

29/01/0229 January 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

15/05/0115 May 2001 REGISTERED OFFICE CHANGED ON 15/05/01 FROM: 80/83 LONG LANE LONDON EC1A 9RL

View Document

09/02/019 February 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00

View Document

14/07/0014 July 2000 £ NC 1000/9000 10/07/0

View Document

28/01/0028 January 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99

View Document

28/01/9928 January 1999 RETURN MADE UP TO 21/01/99; NO CHANGE OF MEMBERS

View Document

06/01/996 January 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/98

View Document

28/01/9828 January 1998 RETURN MADE UP TO 21/01/98; NO CHANGE OF MEMBERS

View Document

16/12/9716 December 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/97

View Document

31/01/9731 January 1997 RETURN MADE UP TO 21/01/97; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

29/01/9629 January 1996 RETURN MADE UP TO 21/01/96; NO CHANGE OF MEMBERS

View Document

10/01/9610 January 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/95

View Document

24/01/9524 January 1995 RETURN MADE UP TO 21/01/95; NO CHANGE OF MEMBERS

View Document

20/01/9520 January 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/94

View Document

05/02/945 February 1994 RETURN MADE UP TO 21/01/94; FULL LIST OF MEMBERS

View Document

24/12/9324 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

16/11/9316 November 1993 AD 02/03/87--------- £ SI 1000@1

View Document

16/11/9316 November 1993 SHARES AGREEMENT OTC

View Document

26/04/9326 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

31/01/9331 January 1993 RETURN MADE UP TO 21/01/93; NO CHANGE OF MEMBERS

View Document

03/03/923 March 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/91

View Document

05/02/925 February 1992 RETURN MADE UP TO 21/01/92; NO CHANGE OF MEMBERS

View Document

02/05/912 May 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/90

View Document

29/01/9129 January 1991 RETURN MADE UP TO 21/01/91; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 RETURN MADE UP TO 26/01/90; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/89

View Document

17/02/8917 February 1989 RETURN MADE UP TO 26/01/89; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/88

View Document

01/11/881 November 1988 REGISTERED OFFICE CHANGED ON 01/11/88 FROM: 14 IRONMONGER LANE LONDON EC2V 8HA

View Document

04/03/884 March 1988 RETURN MADE UP TO 24/02/88; FULL LIST OF MEMBERS

View Document

04/03/884 March 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/87

View Document

11/11/8711 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

14/11/8614 November 1986 COMPANY NAME CHANGED DARING LIMITED CERTIFICATE ISSUED ON 14/11/86

View Document

14/11/8614 November 1986 ***** MEM AND ARTS ********

View Document

22/08/8622 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/8621 August 1986 REGISTERED OFFICE CHANGED ON 21/08/86 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

01/07/861 July 1986 CERTIFICATE OF INCORPORATION

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