Advanced company searchLink opens in new window

THE OLDE SWEET SHOPPE LIMITED

Company number 05772260

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)
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
29 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
26 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-26
  • GBP 2
26 Apr 2014 CH03 Secretary's details changed for Joanne Dorothy Hall on 7 March 2013
26 Apr 2014 CH01 Director's details changed for Ms Hilary Harrison-Branter on 7 March 2013
26 Apr 2014 CH01 Director's details changed for Joanne Dorothy Hall on 7 March 2013
21 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
27 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
21 Jun 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
21 Jun 2012 CH01 Director's details changed for Hilary Harrison-Branter on 21 June 2012
21 Jun 2012 CH01 Director's details changed for Joanne Dorothy Hall on 21 June 2012
21 Jun 2012 AD01 Registered office address changed from Oak Barn Oak Road Denstone Staffordshire ST14 5HT England on 21 June 2012
21 Jun 2012 CH03 Secretary's details changed for Joanne Dorothy Hall on 21 June 2012
21 Jun 2012 AD01 Registered office address changed from 1 Rowan Court Rocester Staffordshire ST14 5DA on 21 June 2012
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
07 Jun 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
28 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
11 May 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
11 May 2010 CH01 Director's details changed for Hilary Harrison-Branter on 6 April 2010
11 May 2010 CH01 Director's details changed for Joanne Dorothy Hall on 6 April 2010
01 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
22 Jun 2009 225 Accounting reference date extended from 30/04/2010 to 30/06/2010
11 Jun 2009 CERTNM Company name changed soda home styling LIMITED\certificate issued on 15/06/09