- 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) |
---|---|---|---|
06 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |