LOADER PROPERTIES LTD.

Company Documents

DateDescription
03/03/253 March 2025 Micro company accounts made up to 2024-10-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

15/07/2415 July 2024 Micro company accounts made up to 2023-10-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

13/06/2313 June 2023 Micro company accounts made up to 2022-10-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

18/05/2218 May 2022 Micro company accounts made up to 2021-10-31

View Document

25/07/2125 July 2021 Micro company accounts made up to 2020-10-31

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/04/164 April 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, SECRETARY RITA LOADER

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR RITA LOADER

View Document

24/03/1524 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

25/03/1425 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR JACK LOADER

View Document

07/03/137 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/03/1223 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/03/117 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA WINIFRED LOADER / 28/02/2011

View Document

07/03/117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS RITA WINIFRED LOADER / 28/02/2011

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK ERNEST DAVID LOADER / 28/02/2011

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/03/104 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA WINIFRED LOADER / 27/02/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK ERNEST DAVID LOADER / 27/02/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVETTE KAREN LOADER / 27/02/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN LOADER / 27/02/2010

View Document

10/03/0910 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/03/085 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/03/0622 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM: CO STEPHENSON & CO GROUND FLOOR AUSTIN HOUSE 43 POOLE ROAD WESTBOURNE BOURNEMOUTH DORSET BH4 9DN

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/03/0622 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/037 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

22/03/0322 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 COMPANY NAME CHANGED BOURNEMOUTH TRAILER CENTRE LIMIT ED CERTIFICATE ISSUED ON 22/10/02

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

07/06/027 June 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

10/04/0110 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0113 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

09/03/009 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

08/03/998 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

06/07/986 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

18/03/9818 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

20/03/9720 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

06/03/966 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

29/03/9529 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

03/03/953 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

22/03/9422 March 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

22/03/9422 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

06/05/936 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

05/04/935 April 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 REGISTERED OFFICE CHANGED ON 03/02/93 FROM: FIRST FLOOR BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH, DORSET BH1 1BN

View Document

24/04/9224 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

16/03/9216 March 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

19/03/9119 March 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

12/03/9112 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

26/04/9026 April 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

11/12/8911 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/8921 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

21/11/8921 November 1989 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

24/10/8824 October 1988 RETURN MADE UP TO 15/07/88; FULL LIST OF MEMBERS

View Document

30/07/8730 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

30/07/8730 July 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

23/01/8723 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/8615 May 1986 RETURN MADE UP TO 21/04/86; FULL LIST OF MEMBERS

View Document

15/05/8615 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

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