LOUDWATER TRADE AND FINANCE LIMITED
Company number 02669850
- Company Overview for LOUDWATER TRADE AND FINANCE LIMITED (02669850)
- Filing history for LOUDWATER TRADE AND FINANCE LIMITED (02669850)
- People for LOUDWATER TRADE AND FINANCE LIMITED (02669850)
- Charges for LOUDWATER TRADE AND FINANCE LIMITED (02669850)
- More for LOUDWATER TRADE AND FINANCE LIMITED (02669850)
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) |
---|---|---|---|
12 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
05 Apr 2016 | AA | Full accounts made up to 30 September 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
11 Mar 2015 | AA | Group of companies' accounts made up to 30 September 2014 | |
27 Jan 2015 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
|
|
27 Jan 2015 | CH01 | Director's details changed for Mr Sidney Stanley Stimler on 9 December 2014 | |
27 Jan 2015 | CH01 | Director's details changed for Mr Maurice Stimler on 9 December 2014 | |
07 May 2014 | RESOLUTIONS |
Resolutions
|
|
07 May 2014 | SH08 | Change of share class name or designation | |
12 Mar 2014 | AA | Group of companies' accounts made up to 30 September 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
07 Nov 2013 | CH01 | Director's details changed for Mr Maurice Stimler on 20 October 2013 | |
26 Apr 2013 | MR01 | Registration of charge 026698500013 | |
11 Mar 2013 | AA | Group of companies' accounts made up to 30 September 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
18 Oct 2012 | CH01 | Director's details changed for Mr Maurice Stimler on 1 October 2012 | |
22 Mar 2012 | AA | Group of companies' accounts made up to 30 September 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
10 Jun 2011 | AAMD | Amended full accounts made up to 30 September 2010 | |
24 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
13 May 2011 | AA | Full accounts made up to 30 September 2010 | |
28 Apr 2011 | TM01 | Termination of appointment of Miriam Stimler as a director | |
28 Apr 2011 | TM02 | Termination of appointment of Miriam Stimler as a secretary | |
27 Jan 2011 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
22 Dec 2010 | AA01 | Previous accounting period extended from 30 April 2010 to 30 September 2010 |