LOAD CHOKER UK LIMITED
Status | ACTIVE |
Company No. | 04035613 |
Category | Private Limited Company |
Incorporated | 18 Jul 2000 |
Age | 23 years, 10 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
LOAD CHOKER UK LIMITED is an active private limited company with number 04035613. It was incorporated 23 years, 10 months, 5 days ago, on 18 July 2000. The company address is Barrett House Barrett House, Dudley Hill, BD4 9HU, Bradford.
Company Fillings
Confirmation statement with no updates
Date: 21 Jul 2023
Action Date: 17 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-17
Documents
Accounts with accounts type dormant
Date: 04 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Appoint person director company with name date
Date: 03 Feb 2023
Action Date: 02 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marcus Tyldsley
Appointment date: 2023-02-02
Documents
Termination director company with name termination date
Date: 03 Feb 2023
Action Date: 24 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-24
Officer name: James Stephenson Barrett
Documents
Confirmation statement with no updates
Date: 19 Jul 2022
Action Date: 17 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-17
Documents
Accounts with accounts type dormant
Date: 27 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type dormant
Date: 03 Aug 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 20 Jul 2021
Action Date: 17 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-17
Documents
Confirmation statement with no updates
Date: 31 Jul 2020
Action Date: 17 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-17
Documents
Accounts with accounts type dormant
Date: 23 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 17 Jul 2019
Action Date: 17 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-17
Documents
Accounts with accounts type dormant
Date: 24 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 18 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-18
Documents
Accounts with accounts type dormant
Date: 03 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 26 Jul 2017
Action Date: 18 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-18
Documents
Notification of a person with significant control
Date: 25 Jul 2017
Action Date: 30 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-09-30
Psc name: Barrett Steel Limited
Documents
Withdrawal of a person with significant control statement
Date: 25 Jul 2017
Action Date: 25 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-07-25
Documents
Accounts with accounts type dormant
Date: 05 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Appoint person secretary company with name date
Date: 24 May 2017
Action Date: 12 May 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-05-12
Officer name: Mr Christopher John Northway
Documents
Termination secretary company with name termination date
Date: 24 May 2017
Action Date: 12 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Paul Newsome
Termination date: 2017-05-12
Documents
Appoint person secretary company with name date
Date: 23 Sep 2016
Action Date: 22 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher Paul Newsome
Appointment date: 2016-09-22
Documents
Termination secretary company with name termination date
Date: 23 Sep 2016
Action Date: 22 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-09-22
Officer name: Trina Dawn Waters
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 18 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-18
Documents
Mortgage satisfy charge full
Date: 11 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type dormant
Date: 25 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 18 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-18
Documents
Accounts with accounts type dormant
Date: 25 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 18 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-18
Documents
Accounts with accounts type dormant
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2013
Action Date: 18 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-18
Documents
Accounts with accounts type dormant
Date: 18 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Termination director company with name
Date: 23 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Chasney
Documents
Appoint person director company with name
Date: 23 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Warcup
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2012
Action Date: 18 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-18
Documents
Accounts with accounts type dormant
Date: 03 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Legacy
Date: 24 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Certificate change of name company
Date: 22 Dec 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the crucible steel company LIMITED\certificate issued on 22/12/11
Documents
Change of name notice
Date: 22 Dec 2011
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2011
Action Date: 18 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-18
Documents
Accounts with accounts type dormant
Date: 23 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2010
Action Date: 18 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-18
Documents
Accounts with accounts type dormant
Date: 23 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 21 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/09; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type dormant
Date: 29 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 23 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/08; full list of members
Documents
Legacy
Date: 18 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/07; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 19 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/06; full list of members
Documents
Accounts with accounts type dormant
Date: 16 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 08 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/05; full list of members
Documents
Accounts with accounts type full
Date: 04 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 10 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/04; full list of members
Documents
Accounts with accounts type full
Date: 19 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 30 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/03; full list of members
Documents
Accounts with accounts type full
Date: 03 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 24 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/02; full list of members
Documents
Miscellaneous
Date: 09 Jul 2002
Category: Miscellaneous
Type: MISC
Description: Re section 394
Documents
Accounts with accounts type full
Date: 22 Jan 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 27 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/01; full list of members
Documents
Legacy
Date: 27 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 09 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 25/10/00 from: 1 park row leeds west yorkshire LS1 5AB
Documents
Legacy
Date: 25 Oct 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/01 to 30/09/01
Documents
Certificate change of name company
Date: 13 Sep 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pinco 1468 LIMITED\certificate issued on 14/09/00
Documents
Some Companies
DS SERVICES (SOUTHEAST) LIMITED
THE MALTINGS,HALSTEAD,CO9 1HZ
Number: | 08933462 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 COBURG CRESCENT,LONDON,SW2 3HS
Number: | 11257975 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWTON HOUSE 20-26,LINCOLN,LN2 1HN
Number: | 02120850 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SWINTON CRESCENT,BURY,BL9 8PA
Number: | 10627519 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWITCH SNOWSPORTS COACHING LTD
47C MIDLAND ROAD,OLNEY,MK46 4BP
Number: | 11331920 |
Status: | ACTIVE |
Category: | Private Limited Company |
TALBOT COURT (EYAM) MANAGEMENT COMPANY LIMITED
FLAT 3 TALBOT COURT,HOPE VALLEY,S32 5QH
Number: | 04120889 |
Status: | ACTIVE |
Category: | Private Limited Company |