LOAD TOAD LIMITED

47a Queen Street, Derby, DE1 3DE, United Kingdom
StatusACTIVE
Company No.04388779
CategoryPrivate Limited Company
Incorporated06 Mar 2002
Age22 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

LOAD TOAD LIMITED is an active private limited company with number 04388779. It was incorporated 22 years, 3 months, 7 days ago, on 06 March 2002. The company address is 47a Queen Street, Derby, DE1 3DE, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 01 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2023

Action Date: 06 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-06

Psc name: Katrina Maria Harding

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2023

Action Date: 06 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-06

Psc name: Mr Oliver Charles Harding

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2023

Action Date: 06 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Charles Harding

Change date: 2023-11-06

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2023

Action Date: 06 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-06

Officer name: Katrina Maria Harding

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-10

Old address: 3 Charnwood Street Derby Derbyshire DE1 2GY

New address: 47a Queen Street Derby DE1 3DE

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 01 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 01 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2021

Action Date: 01 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Charles Harding

Change date: 2020-01-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Katrina Maria Harding

Change date: 2020-01-24

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2020

Action Date: 01 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 01 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2018

Action Date: 01 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-11-07

Officer name: Katrina Maria Harding

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-07

Officer name: Mr Oliver Charles Harding

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 01 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 01 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 18 May 2015

Action Date: 01 Jan 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-01-01

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2015

Action Date: 30 Mar 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 01 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 01 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katrina Maria Harding

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 01 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2012

Action Date: 01 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 01 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2010

Action Date: 01 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Charles Harding

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / katrina harding / 15/01/2009

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / oliver harding / 15/01/2009

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 21 Apr 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed storage tents LIMITED\certificate issued on 21/04/06

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/03; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 06 Mar 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTS DIRECT EDUCATION LIMITED

29 WOOD STREET,STRATFORD-UPON-AVON,CV37 6JG

Number:11074964
Status:ACTIVE
Category:Private Limited Company

BCM (WEST MIDLANDS) LIMITED

298 WALMLEY ROAD,SUTTON COLDFIELD,B76 2PL

Number:08691629
Status:ACTIVE
Category:Private Limited Company

BRETTANIA LP

CORNER CHAMBERS,BIRMINGHAM,B24 9ND

Number:LP018290
Status:ACTIVE
Category:Limited Partnership

CAPITALVINES LTD

10 FINSBURY SQUARE,LONDON,EC2A 1AF

Number:07339428
Status:ACTIVE
Category:Private Limited Company

RIVERSIDE MUSIC COLLEGE LIMITED

2 BISHOPS PARK,GLASGOW,G74 5AF

Number:SC582569
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:04432451
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source