LOADING BAY SERVICE LTD
Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Confirmation statement made on 2024-11-21 with no updates |
21/11/2421 November 2024 | Change of details for Mr Warren Craig as a person with significant control on 2024-11-21 |
22/07/2422 July 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/11/2324 November 2023 | Confirmation statement made on 2023-11-21 with no updates |
21/11/2321 November 2023 | Registered office address changed from C/O Cotterell & Co the Curve 83 Tempest Street Wolverhampton West Midlands WV2 1AA to C/O Muras Baker Jones Regent House Bath Avenue Wolverhampton WV1 4EG on 2023-11-21 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/11/2221 November 2022 | Confirmation statement made on 2022-11-21 with no updates |
22/11/2122 November 2021 | Confirmation statement made on 2021-11-21 with no updates |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
25/11/1425 November 2014 | Annual return made up to 21 November 2014 with full list of shareholders |
25/11/1425 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / WARREN CRAIG / 25/11/2014 |
25/11/1425 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE CRAIG / 25/11/2014 |
07/05/147 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
25/11/1325 November 2013 | Annual return made up to 21 November 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/11/1226 November 2012 | Annual return made up to 21 November 2012 with full list of shareholders |
26/04/1226 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/11/1123 November 2011 | Annual return made up to 21 November 2011 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/11/1024 November 2010 | Annual return made up to 21 November 2010 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WARREN CRAIG / 21/11/2009 |
04/12/094 December 2009 | Annual return made up to 21 November 2009 with full list of shareholders |
22/07/0922 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
03/03/093 March 2009 | REGISTERED OFFICE CHANGED ON 03/03/09 FROM: GISTERED OFFICE CHANGED ON 03/03/2009 FROM C/O COTTERELL & CO THE CHUBB BUILDINGS FRYER STREET WOLVERHAMPTON WEST MIDLANDS WV1 1HT |
10/12/0810 December 2008 | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS |
13/10/0813 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
03/12/073 December 2007 | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS |
24/10/0724 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
02/01/072 January 2007 | NEW SECRETARY APPOINTED |
02/01/072 January 2007 | REGISTERED OFFICE CHANGED ON 02/01/07 FROM: G OFFICE CHANGED 02/01/07 WHITEHEADS BUILDING 26A SNOW HILL WOLVERHAMPTON WEST MIDLANDS WV2 4AF |
02/01/072 January 2007 | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS |
02/01/072 January 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
19/06/0619 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
01/12/051 December 2005 | RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS |
25/04/0525 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
18/11/0418 November 2004 | RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS |
02/09/042 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
07/01/047 January 2004 | RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS |
27/10/0327 October 2003 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03 |
15/01/0315 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
09/12/029 December 2002 | REGISTERED OFFICE CHANGED ON 09/12/02 FROM: G OFFICE CHANGED 09/12/02 29 ABBOTSFORD AVENUE GREAT BARR BIRMINGHAM WEST MIDLANDS B43 6HA |
21/11/0221 November 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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