LOADES DYNAMICS LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

16/12/2416 December 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

07/01/247 January 2024 Accounts for a dormant company made up to 2023-06-30

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

17/01/2317 January 2023 Accounts for a dormant company made up to 2022-06-30

View Document

26/01/2226 January 2022 Change of details for Loades Plc as a person with significant control on 2021-05-27

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

26/01/2226 January 2022 Registered office address changed from C/O C/O Loades Plc the Hub 54 Bayton Road Exhall Coventry CV7 9th to C/O Loades Limited, the Hub, 54 Bayton Road Exhall Coventry CV7 9th on 2022-01-26

View Document

14/01/2214 January 2022 Accounts for a dormant company made up to 2021-06-30

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

10/12/1910 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

06/12/186 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

28/12/1728 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

25/11/1625 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

21/01/1621 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

21/01/1621 January 2016 SECRETARY'S CHANGE OF PARTICULARS / STEWART PATON WEAVERS / 19/06/2015

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM C/O LOADES PLC BODMIN ROAD WYKEN COVENTRY CV2 5DB

View Document

10/12/1510 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

21/01/1521 January 2015 SECRETARY'S CHANGE OF PARTICULARS / STEWART PATON WEAVERS / 19/08/2014

View Document

21/01/1521 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

12/11/1412 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

20/01/1420 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

25/01/1325 January 2013 SECRETARY'S CHANGE OF PARTICULARS / STEWART PATON WEAVERS / 17/08/2012

View Document

25/01/1325 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

26/01/1226 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

03/11/113 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCMILLAN

View Document

25/01/1125 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM BODMIN ROAD COVENTRY CV2 5DB

View Document

09/12/109 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCMILLAN / 25/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

16/12/0916 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

26/01/0926 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

29/01/0829 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/06/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/10/0323 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0324 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

25/05/0225 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/022 February 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

20/09/0120 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

22/04/9922 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 19/01/99; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 SECRETARY RESIGNED

View Document

30/04/9830 April 1998 NEW SECRETARY APPOINTED

View Document

04/02/984 February 1998 RETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

03/02/973 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

03/02/973 February 1997 RETURN MADE UP TO 19/01/97; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 RETURN MADE UP TO 19/01/96; NO CHANGE OF MEMBERS

View Document

20/02/9620 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

13/02/9513 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

13/02/9513 February 1995 RETURN MADE UP TO 19/01/95; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 RETURN MADE UP TO 19/01/94; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

21/01/9321 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

21/01/9321 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9321 January 1993 RETURN MADE UP TO 19/01/93; FULL LIST OF MEMBERS

View Document

20/02/9220 February 1992 RETURN MADE UP TO 19/01/92; NO CHANGE OF MEMBERS

View Document

20/02/9220 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

20/02/9120 February 1991 S366A,252,386 21/12/90

View Document

06/02/916 February 1991 RETURN MADE UP TO 19/01/91; NO CHANGE OF MEMBERS

View Document

06/02/916 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

20/02/9020 February 1990 RETURN MADE UP TO 19/01/90; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

02/03/892 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

23/02/8923 February 1989 RETURN MADE UP TO 24/01/89; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 NEW DIRECTOR APPOINTED

View Document

12/02/8812 February 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

12/02/8812 February 1988 RETURN MADE UP TO 21/01/88; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987 COMPANY NAME CHANGED LOADES PRECISION LIMITED CERTIFICATE ISSUED ON 27/10/87

View Document

17/08/8717 August 1987 DIRECTOR RESIGNED

View Document

16/03/8716 March 1987 ANNUAL RETURN MADE UP TO 20/01/87

View Document

18/02/8718 February 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

03/03/833 March 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

10/03/8210 March 1982 ANNUAL ACCOUNTS MADE UP DATE 30/09/81

View Document

14/03/8114 March 1981 ANNUAL ACCOUNTS MADE UP DATE 30/09/80

View Document


More Company Information