Advanced company searchLink opens in new window

LOADPOINT BEARINGS LIMITED

Company number 02269205

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Sep 2011 SH01 Statement of capital following an allotment of shares on 24 July 2011
  • GBP 100
16 Sep 2011 SH01 Statement of capital following an allotment of shares on 24 July 2011
  • GBP 100
16 Sep 2011 SH01 Statement of capital following an allotment of shares on 24 July 2011
  • GBP 100
09 Aug 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
11 Apr 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share transfer 01/08/2010
11 Apr 2011 SH08 Change of share class name or designation
16 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Aug 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
17 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
06 May 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 May 2010 SH08 Change of share class name or designation
24 Dec 2009 AP01 Appointment of Jonathan Parkes as a director
20 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Oct 2009 SH03 Purchase of own shares.
15 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 4
10 Oct 2009 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 3
06 Oct 2009 AD01 Registered office address changed from Chelworth Industrial Estate Cricklade Swindon SN6 6HE on 6 October 2009
06 Oct 2009 TM02 Termination of appointment of Mark Sweet as a secretary
06 Oct 2009 TM01 Termination of appointment of John Sweet as a director
29 Sep 2009 395 Particulars of a mortgage or charge / charge no: 2
16 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
25 Jul 2009 363a Return made up to 23/07/09; full list of members
19 May 2009 363a Return made up to 15/05/09; full list of members