Advanced company searchLink opens in new window

OLDRID & CO.,LIMITED

Company number 00284283

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Oct 2024 AA Full accounts made up to 27 January 2024
20 Aug 2024 CS01 Confirmation statement made on 18 July 2024 with updates
02 May 2024 TM01 Termination of appointment of Martin James Isaac as a director on 2 May 2024
17 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Apr 2024 MA Memorandum and Articles of Association
01 Dec 2023 MR04 Satisfaction of charge 002842830008 in full
24 Oct 2023 AA Full accounts made up to 28 January 2023
21 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with updates
06 Jul 2023 TM01 Termination of appointment of Richard Keith Broadhead as a director on 6 July 2023
20 Oct 2022 AA Full accounts made up to 29 January 2022
19 Aug 2022 CS01 Confirmation statement made on 18 July 2022 with updates
04 May 2022 AP01 Appointment of Mr Steven David Goulder as a director on 27 April 2022
16 Feb 2022 TM01 Termination of appointment of Steven David Goulder as a director on 16 February 2022
24 Jan 2022 AAMD Amended full accounts made up to 30 January 2021
13 Jan 2022 AA Full accounts made up to 30 January 2021
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 18/03/2022.
20 Sep 2021 CH01 Director's details changed for Ms Natalie Skins on 17 September 2021
20 Sep 2021 CH01 Director's details changed for Mr Steven David Goulder on 17 September 2021
20 Sep 2021 CH03 Secretary's details changed for Mr Peter Isaac on 17 September 2021
04 Aug 2021 CS01 Confirmation statement made on 18 July 2021 with updates
26 Feb 2021 TM01 Termination of appointment of Nicholas John Scrase as a director on 26 February 2021
26 Feb 2021 AD01 Registered office address changed from 11 Strait Bargate Boston Lincolnshire PE21 6UF to Downtown Store Gonerby Moor Grantham NG32 2AB on 26 February 2021
05 Feb 2021 AA Full accounts made up to 25 January 2020
04 Aug 2020 CS01 Confirmation statement made on 18 July 2020 with updates
01 Apr 2020 AP01 Appointment of Mr Nicholas John Scrase as a director on 20 March 2020
01 Apr 2020 AP01 Appointment of Mr Simon Christopher Medlock as a director on 20 March 2020