Advanced company searchLink opens in new window

ABT LOADMAC LIMITED

Company number 07750099

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)
23 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with updates
27 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
31 Aug 2016 CS01 Confirmation statement made on 23 August 2016 with updates
07 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
17 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 200,000
21 Apr 2015 TM01 Termination of appointment of Stephen John Cheshire as a director on 17 April 2015
30 Mar 2015 MR01 Registration of charge 077500990005, created on 17 March 2015
28 Aug 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200,000
28 Aug 2014 CH01 Director's details changed for Mr Mark John Hignett on 26 August 2014
17 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
17 Apr 2014 AUD Auditor's resignation
28 Aug 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 200,000
12 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
03 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
11 Sep 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
16 Jul 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1
12 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 3
12 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 4
23 Nov 2011 AA01 Current accounting period shortened from 31 August 2012 to 31 December 2011
15 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
15 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 2
10 Nov 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Nov 2011 SH08 Change of share class name or designation
10 Nov 2011 AD01 Registered office address changed from 5 Deansway Worcester WR1 2JG England on 10 November 2011
10 Nov 2011 SH01 Statement of capital following an allotment of shares on 4 November 2011
  • GBP 200,000.00