Advanced company searchLink opens in new window

OLD TANNERY (DOWNTON) LIMITED

Company number 04974900

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)
01 Jun 2015 AA Micro company accounts made up to 31 March 2015
08 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 18
15 Aug 2014 AA Total exemption full accounts made up to 31 March 2014
10 Apr 2014 TM01 Termination of appointment of Peter Beech-Allen as a director
02 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 18
30 May 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
29 Jun 2012 AP01 Appointment of Peter James Beech-Allen as a director
21 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Dec 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
11 Mar 2011 TM01 Termination of appointment of Christopher Medler as a director
03 Feb 2011 AP04 Appointment of Hms Property Management Services Limited as a secretary
03 Feb 2011 TM02 Termination of appointment of Christopher Medler as a secretary
19 Jan 2011 AD01 Registered office address changed from 16 the Old Tannery Downton Salisbury Wiltshire SP5 3FB on 19 January 2011
14 Jan 2011 AP01 Appointment of Samira Clare Louise Braund as a director
07 Jan 2011 AR01 Annual return made up to 25 November 2010 with full list of shareholders
30 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
26 Nov 2010 AP01 Appointment of Michael James Ward as a director
23 Nov 2010 AP03 Appointment of Mr Christopher Robert Medler as a secretary
16 Nov 2010 TM01 Termination of appointment of Christopher Thompson as a director
16 Nov 2010 TM01 Termination of appointment of Angela South as a director
16 Nov 2010 AP01 Appointment of Denis Allen Grocott as a director
16 Nov 2010 AP01 Appointment of Mr Christopher Robert Medler as a director
16 Nov 2010 AD01 Registered office address changed from 1 Church Lane Wallingford Oxfordshire OX10 0DX on 16 November 2010