LOATES BROS. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

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

View Accounts

16/05/2416 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

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

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/01/2331 January 2023 Register(s) moved to registered inspection location C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR

View Document

31/01/2331 January 2023 Register inspection address has been changed to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR

View Document

06/01/236 January 2023 Secretary's details changed for Mr Robert Loates on 2023-01-06

View Document

06/01/236 January 2023 Change of details for Mr Robert Loates as a person with significant control on 2023-01-06

View Document

06/01/236 January 2023 Registered office address changed from Beardsall Farm Stokeham Retford Nottinghamshire DN22 0LA England to Blackthorn House Town Street South Leverton Retford Nottinghamshire DN22 0BT on 2023-01-06

View Document

06/01/236 January 2023 Director's details changed for Mr Robert Loates on 2023-01-06

View Document

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

View Accounts

03/05/223 May 2022 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

23/04/2123 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

15/04/2115 April 2021 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/18

View Document

15/04/2115 April 2021 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/17

View Document

29/03/2129 March 2021 31/08/19 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

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

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

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

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM POPLAR FARM SOUTH LEVERTON RETFORD NOTTINGHAMSHIRE

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

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

View Accounts

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CESSATION OF DAVID HAROLD LOATES AS A PSC

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT LOATES / 01/09/2017

View Document

20/12/1720 December 2017 ADOPT ARTICLES 27/06/2017

View Document

15/12/1715 December 2017 PREVEXT FROM 31/03/2017 TO 31/08/2017

View Document

25/09/1725 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

13/09/1713 September 2017 01/09/17 STATEMENT OF CAPITAL GBP 743

View Document

08/09/178 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

08/09/178 September 2017 ADOPT ARTICLES 31/08/2017

View Document

08/09/178 September 2017 31/08/17 STATEMENT OF CAPITAL GBP 2880

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL LOATES

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID LOATES

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR ROY LOATES

View Document

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

View Accounts

17/07/1717 July 2017 REDUCE ISSUED CAPITAL 30/06/2017

View Document

17/07/1717 July 2017 SOLVENCY STATEMENT DATED 30/06/17

View Document

17/07/1717 July 2017 17/07/17 STATEMENT OF CAPITAL GBP 2900

View Document

17/07/1717 July 2017 STATEMENT BY DIRECTORS

View Document

12/07/1712 July 2017 27/06/17 STATEMENT OF CAPITAL GBP 2900

View Document

12/07/1712 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

11/07/1711 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/174 July 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

04/07/174 July 2017 27/06/17 STATEMENT OF CAPITAL GBP 3300500

View Document

29/06/1729 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR HAROLD LOATES

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR HAROLD LOATES

View Document

23/02/1623 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN LOATES

View Document

20/02/1420 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/02/1319 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/01/1221 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/04/117 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/04/117 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/02/119 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL LOATES / 01/01/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LOATES / 01/01/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN LOATES / 01/01/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD LOATES / 01/01/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HAROLD LOATES / 01/01/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY LOATES / 01/01/2010

View Document

09/02/109 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 NEW SECRETARY APPOINTED

View Document

08/03/078 March 2007 SECRETARY RESIGNED

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/02/0515 February 2005 VARYING SHARE RIGHTS AND NAMES

View Document

08/02/058 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/02/034 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/04/9927 April 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9826 March 1998 REGISTERED OFFICE CHANGED ON 26/03/98 FROM: GRANGE FARM NORTHORPE GAINSBOROUGH LINCS.

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/03/9721 March 1997 ACCOUNTING REF. DATE SHORT FROM 05/04 TO 31/03

View Document

21/02/9721 February 1997 RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS

View Document

26/01/9526 January 1995 RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS

View Document

17/01/9517 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

16/02/9416 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9416 February 1994 RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

22/05/9322 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/939 February 1993 RETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS

View Document

09/02/939 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

27/01/9227 January 1992 RETURN MADE UP TO 14/01/92; NO CHANGE OF MEMBERS

View Document

27/01/9227 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

12/02/9112 February 1991 RETURN MADE UP TO 14/01/91; FULL LIST OF MEMBERS

View Document

12/02/9112 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

05/04/905 April 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

25/04/8925 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

22/08/8822 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

28/07/8828 July 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

11/03/8711 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

View Document

11/03/8711 March 1987 RETURN MADE UP TO 26/01/87; FULL LIST OF MEMBERS

View Document

28/03/5628 March 1956 CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • M & S KNIGHT LIMITED


  • 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