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)
06 Aug 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 10/07/2015
03 Aug 2015 MR01 Registration of charge 002842830004, created on 3 August 2015
31 Jul 2015 AA Full accounts made up to 31 January 2015
27 Jul 2015 SH10 Particulars of variation of rights attached to shares
27 Jul 2015 SH08 Change of share class name or designation
27 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 Dec 2014 AP01 Appointment of Ms Natalie Skins as a director on 9 December 2014
15 Dec 2014 AP01 Appointment of Ms Kathryn Ann Ingleton as a director on 9 December 2014
15 Dec 2014 AP01 Appointment of Mr Marcus Anthony Meadows as a director on 9 December 2014
13 Aug 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 9,146,726
08 Jul 2014 TM01 Termination of appointment of Andrew Meehan as a director
08 Jul 2014 TM01 Termination of appointment of Annmarie Mcclintock as a director
08 Jul 2014 AA Accounts made up to 25 January 2014
06 Aug 2013 AA Accounts made up to 26 January 2013
26 Jul 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-07-26
  • GBP 9,146,726
31 Aug 2012 AP01 Appointment of Mr Peter Isaac as a director
13 Aug 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
27 Jul 2012 AA Accounts made up to 28 January 2012
08 May 2012 TM01 Termination of appointment of Adrian Isaac as a director
08 May 2012 TM01 Termination of appointment of Thomas Coldwell as a director
08 May 2012 TM01 Termination of appointment of Kim Avis as a director
22 Nov 2011 AP01 Appointment of Ms June Parker as a director
22 Nov 2011 AP01 Appointment of Mr Stephen Hurley as a director
03 Aug 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
17 Jun 2011 AA Accounts made up to 29 January 2011