Advanced company searchLink opens in new window

THE OLD BUILDERS YARD (MANAGEMENT COMPANY) LIMITED

Company number 05753919

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)
26 Jan 2017 TM01 Termination of appointment of Sarah Jane Goodall as a director on 22 August 2016
05 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Jun 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 6
  • ANNOTATION Replacement This document replaces the AR01 registered on 31/03/2016 as it was not properly delivered.
31 Mar 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 6
  • ANNOTATION Replaced a replacement AR01 was registered on 10/06/2016.
29 Mar 2016 AP03 Appointment of Ms Rada Tintor as a secretary
  • ANNOTATION Clarification This document is a duplicate of form registered on 28/03/2016 for Rada Tintor.
29 Mar 2016 AD01 Registered office address changed from , 3, the Barn, Gyes Old Yard White Street, Market Lavington, Devizes, Wiltshire, SN10 4DA, England to C/O Rada Tintor 3, the Barn, Gyes Old Yard White Street Market Lavington Devizes Wiltshire SN10 4DA on 29 March 2016
28 Mar 2016 AP03 Appointment of Ms Rada Tintor as a secretary on 22 March 2016
28 Mar 2016 AD01 Registered office address changed from , C/O John Goodall, 5 Gyes Old Yard, White Street Market Lavington, Devizes, Wiltshire, SN10 4DA to C/O Rada Tintor 3, the Barn, Gyes Old Yard White Street Market Lavington Devizes Wiltshire SN10 4DA on 28 March 2016
28 Mar 2016 TM02 Termination of appointment of John Arthur Goodall as a secretary on 22 March 2016
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-29
  • GBP 6
23 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Mar 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-30
  • GBP 6
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Mar 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
02 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Apr 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
07 Apr 2012 TM01 Termination of appointment of Jennifer Poisson as a director
07 Apr 2012 AP01 Appointment of Mr Robert Galliano Grafen-Greaney as a director
12 Mar 2012 AD01 Registered office address changed from , 3 Gyes Old Yard, White Street Market Lavington, Devizes, Wiltshire, SN10 4DA, United Kingdom on 12 March 2012
12 Mar 2012 AP03 Appointment of Mr John Arthur Goodall as a secretary
12 Mar 2012 TM02 Termination of appointment of David Bush as a secretary
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Apr 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
09 Apr 2011 AP01 Appointment of Ms Melissa Jayne Nicholson as a director