About

Registered Number: 02134054
Date of Incorporation: 21/05/1987 (36 years and 11 months ago)
Company Status: Active
Registered Address: Hillcroft, Bradeley Green, Whitchurch, Shropshire, SY13 4HE

 

Countyloos Ltd was founded on 21 May 1987 and are based in Shropshire, it's status at Companies House is "Active". Price, Christopher John, Edge, George Martin are listed as the directors of the business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDGE, George Martin 15 April 2016 10 March 2020 1
Secretary Name Appointed Resigned Total Appointments
PRICE, Christopher John 10 March 2020 - 1

Filing History

Document Type Date
MR01 - N/A 27 March 2020
AP03 - Appointment of secretary 17 March 2020
PSC01 - N/A 13 March 2020
PSC02 - N/A 13 March 2020
PSC07 - N/A 13 March 2020
TM01 - Termination of appointment of director 13 March 2020
TM01 - Termination of appointment of director 13 March 2020
AP01 - Appointment of director 13 March 2020
TM02 - Termination of appointment of secretary 13 March 2020
CS01 - N/A 13 January 2020
MR04 - N/A 12 September 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 17 August 2016
AP01 - Appointment of director 10 May 2016
AR01 - Annual Return 28 January 2016
CH01 - Change of particulars for director 28 January 2016
CH03 - Change of particulars for secretary 28 January 2016
AA - Annual Accounts 27 November 2015
TM01 - Termination of appointment of director 28 April 2015
TM01 - Termination of appointment of director 28 April 2015
AR01 - Annual Return 14 January 2015
CH01 - Change of particulars for director 14 January 2015
CH01 - Change of particulars for director 14 January 2015
CH03 - Change of particulars for secretary 14 January 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 11 January 2010
AA - Annual Accounts 28 January 2009
363a - Annual Return 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 March 2008
395 - Particulars of a mortgage or charge 19 March 2008
363s - Annual Return 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
AA - Annual Accounts 01 February 2008
288a - Notice of appointment of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
363s - Annual Return 05 February 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 19 January 2006
AA - Annual Accounts 19 January 2006
AA - Annual Accounts 01 February 2005
363s - Annual Return 01 February 2005
363s - Annual Return 04 February 2004
AA - Annual Accounts 10 June 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 06 February 2003
AA - Annual Accounts 04 February 2002
363s - Annual Return 02 February 2002
AA - Annual Accounts 31 January 2001
363s - Annual Return 31 January 2001
363s - Annual Return 01 February 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 25 January 1999
AA - Annual Accounts 25 January 1999
RESOLUTIONS - N/A 09 January 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 09 January 1998
RESOLUTIONS - N/A 27 April 1997
AA - Annual Accounts 27 April 1997
363s - Annual Return 17 February 1997
363s - Annual Return 04 March 1996
AA - Annual Accounts 15 January 1995
363s - Annual Return 15 January 1995
363s - Annual Return 13 April 1994
AA - Annual Accounts 04 January 1994
363s - Annual Return 15 June 1993
AA - Annual Accounts 06 May 1992
363s - Annual Return 06 May 1992
CERTNM - Change of name certificate 17 May 1991
CERTNM - Change of name certificate 17 May 1991
AA - Annual Accounts 03 May 1991
363a - Annual Return 03 May 1991
AA - Annual Accounts 11 April 1990
363 - Annual Return 11 April 1990
AA - Annual Accounts 25 October 1989
363 - Annual Return 25 October 1989
PUC 5 - N/A 13 October 1989
AA - Annual Accounts 10 October 1989
363 - Annual Return 10 October 1989
288 - N/A 11 June 1987
NEWINC - New incorporation documents 21 May 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 March 2020 Outstanding

N/A

Debenture 11 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.