A TO Z LLOYD TRANSPORT LIMITED

05307362
SALT BOX LANE OLDWOOD TENBURY WELLS WORCESTERSHIRE WR15 8TD

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 12 Buy now
19 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 accounts Annual Accounts 12 Buy now
17 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 12 Buy now
17 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 12 Buy now
17 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 12 Buy now
17 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2019 accounts Annual Accounts 12 Buy now
19 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Sep 2018 accounts Annual Accounts 12 Buy now
21 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Oct 2017 accounts Annual Accounts 12 Buy now
21 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Oct 2016 officers Change of particulars for secretary (Zoe Marie Lloyd) 1 Buy now
17 Oct 2016 officers Change of particulars for director (Mr Alan Richard Lloyd) 2 Buy now
17 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2016 accounts Annual Accounts 8 Buy now
01 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Sep 2015 accounts Annual Accounts 9 Buy now
20 Aug 2015 annual-return Annual Return 4 Buy now
20 Aug 2014 annual-return Annual Return 4 Buy now
15 Jul 2014 accounts Annual Accounts 9 Buy now
05 Mar 2014 mortgage Registration of a charge 8 Buy now
15 Jan 2014 mortgage Statement of satisfaction of a charge 1 Buy now
04 Oct 2013 accounts Annual Accounts 8 Buy now
20 Aug 2013 annual-return Annual Return 4 Buy now
21 Aug 2012 annual-return Annual Return 4 Buy now
10 Jul 2012 accounts Annual Accounts 7 Buy now
02 Jul 2012 officers Change of particulars for secretary (Zoe Marie Lloyd) 2 Buy now
17 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jan 2012 officers Change of particulars for secretary (Zoe Marie Lloyd) 2 Buy now
16 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jan 2012 officers Change of particulars for director (Alan Richard Lloyd) 2 Buy now
23 Aug 2011 annual-return Annual Return 4 Buy now
05 Jul 2011 accounts Annual Accounts 8 Buy now
24 Aug 2010 annual-return Annual Return 4 Buy now
19 Aug 2010 accounts Annual Accounts 8 Buy now
30 Sep 2009 accounts Annual Accounts 9 Buy now
21 Aug 2009 annual-return Return made up to 20/08/09; full list of members 4 Buy now
17 Feb 2009 resolution Resolution 1 Buy now
23 Jan 2009 annual-return Return made up to 08/12/08; full list of members 3 Buy now
20 Oct 2008 incorporation Memorandum Articles 5 Buy now
20 Oct 2008 resolution Resolution 1 Buy now
11 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
09 Oct 2008 officers Appointment terminated director and secretary david ward 1 Buy now
09 Oct 2008 officers Secretary appointed zoe marie lloyd 2 Buy now
30 Apr 2008 accounts Annual Accounts 7 Buy now
02 Jan 2008 annual-return Return made up to 08/12/07; full list of members 2 Buy now
07 Sep 2007 accounts Annual Accounts 7 Buy now
07 Jan 2007 annual-return Return made up to 08/12/06; full list of members 7 Buy now
31 Aug 2006 accounts Annual Accounts 7 Buy now
06 Jan 2006 annual-return Return made up to 08/12/05; full list of members 7 Buy now
06 Jan 2005 officers New secretary appointed;new director appointed 2 Buy now
21 Dec 2004 capital Ad 08/12/04--------- £ si 1@1=1 £ ic 1/2 2 Buy now
21 Dec 2004 officers Director resigned 1 Buy now
21 Dec 2004 officers Secretary resigned 1 Buy now
21 Dec 2004 officers New director appointed 2 Buy now
21 Dec 2004 address Registered office changed on 21/12/04 from: the oakley kidderminster road droitwich worcestershire WR9 9AY 1 Buy now
08 Dec 2004 incorporation Incorporation Company 18 Buy now