LOO OF THE YEAR AWARDS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-03-05 with updates |
03/03/253 March 2025 | Second filing for the appointment of Mr Charles Stephen Wall as a director |
22/08/2422 August 2024 | Micro company accounts made up to 2024-03-31 |
22/07/2422 July 2024 | Registered office address changed from 4 the Sheepcote Lumber Lane Lugwardine Hereford Herefordshire HR1 4AG England to Suite 7 Penn House Broad Street Hereford HR4 9AP on 2024-07-22 |
30/04/2430 April 2024 | Change of details for Mr Charles Stephen Wall as a person with significant control on 2024-04-30 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-05 with no updates |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
23/05/2323 May 2023 | Second filing for the appointment of Mr Charles Stephen Wall as a director |
18/04/2318 April 2023 | Confirmation statement made on 2023-03-05 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/11/2116 November 2021 | Change of details for Mrs Rebecca Jane Wall Bem as a person with significant control on 2021-04-01 |
15/11/2115 November 2021 | Cessation of Donna Marie Bone as a person with significant control on 2021-04-01 |
15/11/2115 November 2021 | Notification of Rebecca Jane Wall Bem as a person with significant control on 2021-04-01 |
15/11/2115 November 2021 | Termination of appointment of Donna Marie Bone as a secretary on 2021-04-01 |
15/11/2115 November 2021 | Termination of appointment of Michael Anthony Bone as a director on 2021-11-05 |
15/11/2115 November 2021 | Appointment of Mrs Rebecca Jane Wall Bem as a director on 2021-04-01 |
15/11/2115 November 2021 | Notification of Charles Stephen Wall as a person with significant control on 2021-04-01 |
15/11/2115 November 2021 | Appointment of Mr Charles Stephen Wall as a director on 2021-11-05 |
15/11/2115 November 2021 | Cessation of Michael Anthony Bone as a person with significant control on 2021-04-01 |
02/08/212 August 2021 | Registered office address changed from Sandy Farm Business Centre the Sands Farnham Surrey GU10 1PX to 4 the Sheepcote Lumber Lane Lugwardine Hereford Herefordshire HR1 4AG on 2021-08-02 |
25/07/2125 July 2021 | Total exemption full accounts made up to 2021-03-31 |
03/08/203 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES |
09/09/199 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
10/08/1710 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/03/1718 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/03/1619 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
11/06/1511 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/04/155 April 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
10/06/1410 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/03/1417 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/03/1316 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/03/1215 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
06/10/116 October 2011 | REGISTERED OFFICE CHANGED ON 06/10/2011 FROM LANE END EDWARD ROAD ST CROSS WINCHESTER HAMPSHIRE SO23 9RB |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/03/1123 March 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
13/10/1013 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY BONE / 12/05/2010 |
19/03/1019 March 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
15/12/0915 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
10/07/0810 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
02/04/082 April 2008 | DIRECTOR APPOINTED MR MICHAEL ANTHONY BONE |
01/04/081 April 2008 | SECRETARY APPOINTED MRS DONNA MARIE BONE |
01/04/081 April 2008 | APPOINTMENT TERMINATED SECRETARY MAUREEN CHISNELL |
01/04/081 April 2008 | APPOINTMENT TERMINATED DIRECTOR RICHARD CHISNELL |
19/03/0819 March 2008 | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS |
19/07/0719 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/03/076 March 2007 | RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS |
13/06/0613 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/03/0623 March 2006 | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS |
05/07/055 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
31/03/0531 March 2005 | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS |
13/12/0413 December 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
18/05/0418 May 2004 | RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS |
02/02/042 February 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
28/03/0328 March 2003 | REGISTERED OFFICE CHANGED ON 28/03/03 FROM: 2 BELVEDERE GARDENS CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8GB |
28/03/0328 March 2003 | RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS |
17/04/0217 April 2002 | NEW DIRECTOR APPOINTED |
17/04/0217 April 2002 | SECRETARY RESIGNED |
17/04/0217 April 2002 | NEW SECRETARY APPOINTED |
17/04/0217 April 2002 | DIRECTOR RESIGNED |
05/03/025 March 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