LOADING BAY SERVICE LTD

Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

21/11/2421 November 2024 Change of details for Mr Warren Craig as a person with significant control on 2024-11-21

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

21/11/2321 November 2023 Registered office address changed from C/O Cotterell & Co the Curve 83 Tempest Street Wolverhampton West Midlands WV2 1AA to C/O Muras Baker Jones Regent House Bath Avenue Wolverhampton WV1 4EG on 2023-11-21

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

25/11/1425 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / WARREN CRAIG / 25/11/2014

View Document

25/11/1425 November 2014 SECRETARY'S CHANGE OF PARTICULARS / JOANNE CRAIG / 25/11/2014

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/11/1325 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/11/1226 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/11/1123 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

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

View Document

24/11/1024 November 2010 Annual return made up to 21 November 2010 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

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WARREN CRAIG / 21/11/2009

View Document

04/12/094 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/09 FROM: GISTERED OFFICE CHANGED ON 03/03/2009 FROM C/O COTTERELL & CO THE CHUBB BUILDINGS FRYER STREET WOLVERHAMPTON WEST MIDLANDS WV1 1HT

View Document

10/12/0810 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/12/073 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 NEW SECRETARY APPOINTED

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: G OFFICE CHANGED 02/01/07 WHITEHEADS BUILDING 26A SNOW HILL WOLVERHAMPTON WEST MIDLANDS WV2 4AF

View Document

02/01/072 January 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

15/01/0315 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/029 December 2002 REGISTERED OFFICE CHANGED ON 09/12/02 FROM: G OFFICE CHANGED 09/12/02 29 ABBOTSFORD AVENUE GREAT BARR BIRMINGHAM WEST MIDLANDS B43 6HA

View Document

21/11/0221 November 2002 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