LOOPDRAFT LIMITED

Company Documents

DateDescription
10/07/1810 July 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/02/172 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

06/05/166 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 SECRETARY'S CHANGE OF PARTICULARS / KEVIN MARTIN FLOWER / 01/06/2015

View Document

04/03/164 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

07/05/157 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM
ANGLIA HOUSE
STANNETTS LAINDON
BASILDON
ESSEX
SS15 6DN

View Document

09/01/159 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

24/04/1424 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

29/04/1329 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

05/02/135 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

06/06/126 June 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

02/03/122 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

01/08/111 August 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

03/09/103 September 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

23/08/1023 August 2010 Annual return made up to 19 April 2009 with full list of shareholders

View Document

18/08/1018 August 2010 Annual return made up to 19 April 2008 with full list of shareholders

View Document

03/02/103 February 2010 DISS40 (DISS40(SOAD))

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

13/02/0913 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW HAMMOND

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

21/06/0721 June 2007 RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/074 June 2007 COMPANY NAME CHANGED THOROUGHBRED SOLUTIONS LIMITED CERTIFICATE ISSUED ON 04/06/07

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

14/09/0514 September 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 30/04/06

View Document

03/05/053 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 SECRETARY RESIGNED

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

06/01/046 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

25/09/0325 September 2003 DELIVERY EXT'D 3 MTH 30/11/02

View Document

21/05/0321 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

20/09/0220 September 2002 DELIVERY EXT'D 3 MTH 30/11/01

View Document

08/05/028 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0115 May 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

07/03/017 March 2001 AUDITOR'S RESIGNATION

View Document

02/03/012 March 2001 COMPANY NAME CHANGED SOLUTION 4 BUSINESS LIMITED CERTIFICATE ISSUED ON 02/03/01

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/08/0018 August 2000 ACC. REF. DATE SHORTENED FROM 02/01/01 TO 30/11/00

View Document

11/08/0011 August 2000 NEW SECRETARY APPOINTED

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 REGISTERED OFFICE CHANGED ON 11/08/00 FROM: G OFFICE CHANGED 11/08/00 BIRMINGHAM ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 0AS

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 SECRETARY RESIGNED

View Document

05/08/005 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/001 June 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/04/9924 April 1999 RETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/05/9820 May 1998 RETURN MADE UP TO 27/04/98; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 FULL ACCOUNTS MADE UP TO 04/01/97

View Document

04/06/974 June 1997 RETURN MADE UP TO 27/04/97; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 02/01/97

View Document

09/10/969 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/10/969 October 1996 NEW SECRETARY APPOINTED

View Document

11/09/9611 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/05/961 May 1996 RETURN MADE UP TO 27/04/96; NO CHANGE OF MEMBERS

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/08/952 August 1995 ALTER MEM AND ARTS 10/04/95

View Document

11/05/9511 May 1995 RETURN MADE UP TO 27/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/09/942 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/06/9412 June 1994 RETURN MADE UP TO 27/04/94; NO CHANGE OF MEMBERS

View Document

23/12/9323 December 1993 REGISTERED OFFICE CHANGED ON 23/12/93 FROM: G OFFICE CHANGED 23/12/93 10 NEWHALL STREET BIRMINGHAM B3 3LX

View Document

22/12/9322 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/939 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/06/9321 June 1993 RETURN MADE UP TO 27/04/93; NO CHANGE OF MEMBERS

View Document

23/12/9223 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

17/12/9217 December 1992 EXEMPTION FROM APPOINTING AUDITORS 20/09/91

View Document

20/06/9220 June 1992 RETURN MADE UP TO 27/04/92; FULL LIST OF MEMBERS

View Document

02/03/922 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9214 February 1992 S80A AUTH TO ALLOT SEC 31/01/92

View Document

05/02/925 February 1992 NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 COMPANY NAME CHANGED COLLINGWOOD ENTERPRISES LIMITED CERTIFICATE ISSUED ON 13/01/92

View Document

25/09/9125 September 1991 S252 DISP LAYING ACC 20/09/91

View Document

12/08/9112 August 1991 RETURN MADE UP TO 27/04/91; NO CHANGE OF MEMBERS

View Document

02/07/912 July 1991 DIRECTOR RESIGNED

View Document

16/06/9116 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/05/911 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/02/9114 February 1991 NEW DIRECTOR APPOINTED

View Document

30/11/9030 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/11/909 November 1990 27/07/90 FULL LIST NOF

View Document

05/06/905 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/8923 November 1989 RETURN MADE UP TO 27/04/89; FULL LIST OF MEMBERS

View Document

19/10/8919 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/06/8922 June 1989 COMPANY NAME CHANGED MELLERWARE SALES LIMITED CERTIFICATE ISSUED ON 23/06/89

View Document

31/05/8931 May 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/04/8918 April 1989 12/05/88 FULL LIST NOF

View Document

18/04/8918 April 1989 NEW DIRECTOR APPOINTED

View Document

14/04/8914 April 1989 REGISTERED OFFICE CHANGED ON 14/04/89 FROM: G OFFICE CHANGED 14/04/89 MIDDLEMORE LANE WEST REDHOUSE INDUSTRIAL ESTATE ALDRIDGE WALSALL WEST MIDLANDS

View Document

07/04/897 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/8827 July 1988 DIRECTOR RESIGNED

View Document

12/04/8812 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/02/883 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/8718 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

17/11/8717 November 1987 DIRECTOR RESIGNED

View Document

24/09/8724 September 1987 RETURN MADE UP TO 15/06/87; FULL LIST OF MEMBERS

View Document

30/07/8730 July 1987 NEW DIRECTOR APPOINTED

View Document

14/07/8714 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/8714 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/8623 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

17/07/8617 July 1986 DIRECTOR RESIGNED

View Document

04/07/864 July 1986 RETURN MADE UP TO 22/05/86; FULL LIST OF MEMBERS

View Document

12/05/8312 May 1983 ALTER MEM AND ARTS

View Document

13/03/8113 March 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/8113 March 1981 CERTIFICATE OF INCORPORATION

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