- Company Overview for OLD CO 0003 LTD (06736417)
- Filing history for OLD CO 0003 LTD (06736417)
- People for OLD CO 0003 LTD (06736417)
- Charges for OLD CO 0003 LTD (06736417)
- Insolvency for OLD CO 0003 LTD (06736417)
- More for OLD CO 0003 LTD (06736417)
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
|
|
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
|
|
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\ |