- Company Overview for THE OLD FORGE (RODMARTON) LIMITED (03913441)
- Filing history for THE OLD FORGE (RODMARTON) LIMITED (03913441)
- People for THE OLD FORGE (RODMARTON) LIMITED (03913441)
- More for THE OLD FORGE (RODMARTON) LIMITED (03913441)
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) |
---|---|---|---|
28 Jan 2018 | CS01 | Confirmation statement made on 27 January 2018 with updates | |
15 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
03 Jun 2017 | AP01 | Appointment of Mr William John Stewart as a director on 28 May 2017 | |
28 Jan 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
16 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
08 Oct 2016 | TM01 | Termination of appointment of Hilary Jane Griffin as a director on 5 October 2016 | |
21 Feb 2016 | TM01 | Termination of appointment of Derek Alan Davis as a director on 6 December 2015 | |
21 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-21
|
|
21 Feb 2016 | AP01 | Appointment of Mr Ian David Bostock as a director on 15 April 2015 | |
21 Feb 2016 | TM01 | Termination of appointment of Derek Alan Davis as a director on 6 December 2015 | |
01 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
31 Jan 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-31
|
|
01 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
28 Oct 2014 | CH03 | Secretary's details changed for Ms Janet Loines on 28 October 2014 | |
27 Oct 2014 | AP03 | Appointment of Ms Janet Loines as a secretary on 26 October 2014 | |
27 Oct 2014 | TM02 | Termination of appointment of Jacqueline Brown as a secretary on 26 October 2014 | |
27 Oct 2014 | CH03 | Secretary's details changed | |
26 Oct 2014 | TM01 | Termination of appointment of Jacqueline Brown as a director on 26 October 2014 | |
26 Oct 2014 | AP01 | Appointment of Ms Janet Loines as a director on 26 October 2014 | |
26 Oct 2014 | CH03 | Secretary's details changed for Ms Jacqueline Brown on 26 October 2014 | |
26 Oct 2014 | AD01 | Registered office address changed from 40 Rodmarton Cirencester Gloucestershire GL7 6PS to Field End 42 Rodmarton Cirencester Gloucestershire GL7 6PS on 26 October 2014 | |
06 Feb 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
19 Nov 2013 | TM01 | Termination of appointment of David Huxtable as a director | |
12 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders |