- Company Overview for OLDRID & CO.,LIMITED (00284283)
- Filing history for OLDRID & CO.,LIMITED (00284283)
- People for OLDRID & CO.,LIMITED (00284283)
- Charges for OLDRID & CO.,LIMITED (00284283)
- More for OLDRID & CO.,LIMITED (00284283)
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
|
|
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
|
|
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 |