Advanced company searchLink opens in new window

LOADPOINT LIMITED

Company number 07206519

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)
11 Jul 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
22 May 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
21 May 2013 AD03 Register(s) moved to registered inspection location
20 May 2013 AD02 Register inspection address has been changed
03 Apr 2013 SH01 Statement of capital following an allotment of shares on 4 March 2013
  • GBP 1,500
03 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase share capital 04/03/2013
22 Mar 2013 AP01 Appointment of Anthony Christopher Bradbury as a director
04 Mar 2013 TM01 Termination of appointment of David Pedley as a director
04 Mar 2013 TM02 Termination of appointment of Claire Paish as a secretary
13 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
29 Jun 2011 AD01 Registered office address changed from Lawrence House Lower Bristol Road Bath BA2 9ET on 29 June 2011
27 Jun 2011 AP03 Appointment of Miss Claire Paish as a secretary
27 Jun 2011 TM02 Termination of appointment of Ruth Cook as a secretary
22 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Jun 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
15 Jun 2011 CH03 Secretary's details changed for Ruth Cook on 28 March 2011
08 Jun 2011 SH01 Statement of capital following an allotment of shares on 6 September 2010
  • GBP 100
08 Jun 2011 SH02 Sub-division of shares on 6 September 2010
08 Jun 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
23 Sep 2010 CERTNM Company name changed plusmead LIMITED\certificate issued on 23/09/10
  • RES15 ‐ Change company name resolution on 2010-09-13
23 Sep 2010 CONNOT Change of name notice
20 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
23 Jun 2010 AP01 Appointment of Andrew Gilbert Saunders as a director
23 Jun 2010 TM01 Termination of appointment of Susan Buhagiar as a director