LOCKER TRUSTEES LIMITED

Company Documents

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

View Accounts

23/12/1523 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

20/05/1520 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

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

View Accounts

23/12/1423 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/07/141 July 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

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

View Accounts

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/06/134 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

05/12/125 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

07/06/127 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

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

View Accounts

16/06/1116 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

16/06/1116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/08/1019 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

28/07/1028 July 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

22/05/0922 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

20/05/0920 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 SECRETARY APPOINTED PHILIP URMSTON

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED SECRETARY ANDREW HARDY

View Document

18/03/0918 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/07/082 July 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 SECRETARY RESIGNED

View Document

08/05/078 May 2007 NEW SECRETARY APPOINTED

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

19/05/0519 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0518 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 REGISTERED OFFICE CHANGED ON 14/05/04 FROM:
SOLOMAN HARE
OAKFIELD HOUSE
OAKFIELD GROVE CLIFTON
BRISTOL BS8 2BN

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

31/01/0431 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

01/08/031 August 2003 REGISTERED OFFICE CHANGED ON 01/08/03 FROM:
PO BOX 161
CHURCH STREET
WARRINGTON
CHESHIRE WA1 2SU

View Document

11/06/0311 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

12/07/0212 July 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/09/0022 September 2000 SECRETARY RESIGNED

View Document

15/09/0015 September 2000 NEW SECRETARY APPOINTED

View Document

13/09/0013 September 2000 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 RETURN MADE UP TO 14/05/00; NO CHANGE OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 NEW SECRETARY APPOINTED

View Document

20/08/9820 August 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99

View Document

20/08/9820 August 1998 REGISTERED OFFICE CHANGED ON 20/08/98 FROM:
30 QUEEN CHARLOTTE STREET
BRISTOL
BS99 7QQ

View Document

20/08/9820 August 1998 ALTER MEM AND ARTS 12/06/98

View Document

12/06/9812 June 1998 COMPANY NAME CHANGED
OVAL (1301) LIMITED
CERTIFICATE ISSUED ON 12/06/98

View Document

14/05/9814 May 1998 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