Advanced company searchLink opens in new window

OLD CO 0003 LTD

Company number 06736417

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)
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
07 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,166.12
07 Jul 2014 AD01 Registered office address changed from 68 Goldstone Villas Hove East Sussex BN3 3RU on 7 July 2014
24 Sep 2013 AA01 Current accounting period extended from 31 October 2013 to 31 January 2014
07 Aug 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
23 May 2013 AA Total exemption small company accounts made up to 31 October 2012
21 May 2013 SH08 Change of share class name or designation
21 May 2013 AAMD Amended accounts made up to 31 October 2011
06 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
26 Jun 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
26 Jun 2012 CH01 Director's details changed for Mr Nigel Lambe on 26 June 2012
26 Jun 2012 CH01 Director's details changed for Mr Bradley Jacobsen on 26 June 2012
26 Jun 2012 CH01 Director's details changed for Mr Bradley Jacobsen on 26 June 2012
11 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
16 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 2
26 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
17 Feb 2011 SH01 Statement of capital following an allotment of shares on 6 September 2010
  • GBP 775.00
17 Feb 2011 AP01 Appointment of Mr Nigel Lambe as a director
17 Feb 2011 AD01 Registered office address changed from Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE on 17 February 2011
17 Nov 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
03 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
27 Nov 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders
27 Nov 2009 CH01 Director's details changed for Mr Bradley Jacobsen on 1 November 2009
07 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1
11 Mar 2009 88(2) Ad 23/02/09\gbp si 99@1=99\gbp ic 1/100\