- Company Overview for ABT LOADMAC LIMITED (07750099)
- Filing history for ABT LOADMAC LIMITED (07750099)
- People for ABT LOADMAC LIMITED (07750099)
- Charges for ABT LOADMAC LIMITED (07750099)
- More for ABT LOADMAC LIMITED (07750099)
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
|
|
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
|
|
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
|
|
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
|
|
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
|