Advanced company searchLink opens in new window

48624 LOCOMOTIVE COMPANY LIMITED

Company number 02555345

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)
31 Oct 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
22 Aug 2023 AA Micro company accounts made up to 30 November 2022
16 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
15 Nov 2022 AD01 Registered office address changed from 7 Elmwood Drive Alfreton Derbyshire DE55 7QJ to PO Box LE77 5LB 30 30 Palma Park Shelley Street Loughborough Leicestershire LE77 5LB on 15 November 2022
24 Aug 2022 AA Micro company accounts made up to 30 November 2021
16 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with updates
19 Aug 2021 AA Micro company accounts made up to 30 November 2020
24 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with updates
18 Aug 2020 AA Micro company accounts made up to 30 November 2019
18 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
19 Aug 2019 AA Micro company accounts made up to 30 November 2018
19 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with updates
21 Aug 2018 AA Micro company accounts made up to 30 November 2017
20 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with updates
20 Nov 2017 TM01 Termination of appointment of Arthur Hirst as a director on 2 September 2016
20 Nov 2017 AP01 Appointment of Mr Alan Pakes as a director on 8 October 2016
22 Aug 2017 AA Micro company accounts made up to 30 November 2016
22 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
09 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
24 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 199,341
24 Nov 2015 TM01 Termination of appointment of Ernest Bradley as a director on 7 March 2015
19 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
09 Feb 2015 AP03 Appointment of Mr Simon Hunter as a secretary on 8 October 2011
09 Feb 2015 TM02 Termination of appointment of Ian Stewart Williams as a secretary on 8 October 2011
08 Dec 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 199,341