ALWAY LOUGHBOROUGH LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

18/11/2418 November 2024 Satisfaction of charge 019127990005 in full

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

16/02/2416 February 2024 Registration of charge 019127990005, created on 2024-02-15

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

25/05/2325 May 2023 Termination of appointment of Alan David Mee as a director on 2023-05-16

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/09/149 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/09/1323 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/10/1215 October 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

27/09/1227 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/09/115 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASON RICHARD LARKE / 05/09/2011

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID MEE / 05/09/2011

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, SECRETARY JASON LARKE

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/10/105 October 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

23/10/0923 October 2009 Annual return made up to 27 August 2009 with full list of shareholders

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/11/0820 November 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/11/0819 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/08 FROM: HOCKEY CLOSE OFF PAVILION WAY LOUGHBOROUGH LEIC'S LE11 5GW

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/12/075 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/075 December 2007 NC INC ALREADY ADJUSTED 17/07/06

View Document

18/10/0718 October 2007 RETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/10/07

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

07/09/057 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0315 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0313 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 27/08/99; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 27/08/98; NO CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 RETURN MADE UP TO 27/08/97; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

07/11/967 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

20/09/9620 September 1996 RETURN MADE UP TO 27/08/96; NO CHANGE OF MEMBERS

View Document

28/09/9528 September 1995 DIRECTOR RESIGNED

View Document

14/09/9514 September 1995 RETURN MADE UP TO 27/08/95; NO CHANGE OF MEMBERS

View Document

14/09/9514 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

16/05/9516 May 1995 DIRECTOR RESIGNED

View Document

26/08/9426 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

26/08/9426 August 1994 RETURN MADE UP TO 27/08/94; FULL LIST OF MEMBERS

View Document

22/02/9422 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9322 November 1993 SECRETARY RESIGNED

View Document

22/11/9322 November 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/934 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/934 October 1993 RETURN MADE UP TO 27/08/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/934 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

09/10/929 October 1992 RETURN MADE UP TO 27/08/92; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/10/92

View Document

09/10/929 October 1992 REGISTERED OFFICE CHANGED ON 09/10/92

View Document

07/10/927 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/9225 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9212 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9111 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

11/11/9111 November 1991 RETURN MADE UP TO 27/08/91; NO CHANGE OF MEMBERS

View Document

10/09/9010 September 1990 RETURN MADE UP TO 27/08/90; FULL LIST OF MEMBERS

View Document

31/08/9031 August 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

23/08/8923 August 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

23/08/8923 August 1989 RETURN MADE UP TO 16/08/89; FULL LIST OF MEMBERS

View Document

15/02/8915 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/02/8915 February 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

07/12/877 December 1987 RETURN MADE UP TO 23/11/87; FULL LIST OF MEMBERS

View Document

20/11/8720 November 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

01/09/871 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/8628 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

28/11/8628 November 1986 RETURN MADE UP TO 17/09/86; FULL LIST OF MEMBERS

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