LOCKER HEATSHIELDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Termination of appointment of Howard Wilson Platt as a secretary on 2025-02-12

View Document

12/02/2512 February 2025 Appointment of Mr Andrew Hollins Judson as a secretary on 2025-02-12

View Document

28/01/2528 January 2025 Appointment of Mr Andrew Hollins Judson as a director on 2025-01-20

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Termination of appointment of Garry Thomas Green as a director on 2024-12-12

View Document

14/11/2414 November 2024 Appointment of Mr James Albert Robertson as a director on 2024-11-11

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/01/2419 January 2024 Notification of Locker Group Ltd as a person with significant control on 2016-04-06

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

21/06/2321 June 2023 Registration of charge 059007370002, created on 2023-06-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/02/218 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/11/1922 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/10/1811 October 2018 DIRECTOR APPOINTED MR GARRY THOMAS GREEN

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

30/07/1830 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

01/08/171 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MR DOMINIC JOHN STOTT

View Document

18/05/1718 May 2017 CHANGE PERSON AS DIRECTOR

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/11/1616 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SPENCER

View Document

28/09/1528 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

17/08/1517 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

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

View Accounts

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/08/136 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/08/127 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

10/08/1110 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/08/109 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MR ANDREW IAN CAMPBELL

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/08/0912 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/01/093 January 2009 COMPANY NAME CHANGED LOCKER ENGINEERING LIMITED CERTIFICATE ISSUED ON 05/01/09

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

15/08/0715 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0715 August 2007

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: UNIT 2 MOSS INDUSTRIAL ESTATE ST HELENS LANE LEIGH GREATER MANCHESTER WN7 3PF

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

28/11/0628 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 SECRETARY RESIGNED

View Document

23/08/0623 August 2006 COMPANY NAME CHANGED PETIFLOW LIMITED CERTIFICATE ISSUED ON 23/08/06

View Document

09/08/069 August 2006 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