OLDFIELD ESTATE COMPANY LTD



Company Documents

DateDescription
12/12/2312 December 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

Analyse these accounts
19/06/2319 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

09/02/239 February 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

Analyse these accounts
14/01/2214 January 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

Analyse these accounts
30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

Analyse these accounts
29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

Analyse these accounts
28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

Analyse these accounts
30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 1 BRUNEL COURT GADBROOK PARK NORTHWICH CHESHIRE CW9 7LP

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

Analyse these accounts
18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

03/03/173 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037723560014

View Document

02/03/172 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037723560013

View Document

27/02/1727 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037723560012

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

Analyse these accounts
22/05/1622 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

Analyse these accounts
22/05/1522 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

Analyse these accounts
23/06/1423 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

Analyse these accounts
20/05/1320 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

Analyse these accounts
14/06/1214 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

30/09/1130 September 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

26/05/1126 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/07/1016 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

30/06/1030 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM BOWCOCK / 01/05/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA DAWN BOWCOCK / 01/05/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAYSON HODGKINSON / 01/05/2010

View Document

30/06/1030 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGELA DAWN BOWCOCK / 01/05/2010

View Document

30/09/0930 September 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

15/06/0915 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document



30/09/0830 September 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0823 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0823 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0730 September 2007 30/09/07 TOTAL EXEMPTION FULL

View Document

15/06/0715 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

30/09/0630 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: G OFFICE CHANGED 11/10/05 BLACKMOSS COURT BLACK MOSS ROAD DUNHAM MASSEY ALTRINCHAM CHESHIRE WA14 5RG

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: BLACKMOSS COURT BLACK MOSS ROAD DUNHAM MASSEY ALTRINCHAM CHESHIRE WA14 5RG

View Document

30/09/0530 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

23/04/0523 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0330 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

30/09/0130 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/06/0121 June 2001 NC INC ALREADY ADJUSTED 01/10/00

View Document

21/06/0121 June 2001 £ NC 100/50000 01/10/

View Document

20/06/0120 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

02/12/002 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0030 September 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/009 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/09/00

View Document

28/05/9928 May 1999 REGISTERED OFFICE CHANGED ON 28/05/99 FROM: G OFFICE CHANGED 28/05/99 BLACKMOSS COURT BLACK MOSS ROAD, DUNHAM MASSEY, ALTRINCHAM CHESHIRE WA14 5RG

View Document

28/05/9928 May 1999 REGISTERED OFFICE CHANGED ON 28/05/99 FROM: BLACKMOSS COURT BLACK MOSS ROAD, DUNHAM MASSEY, ALTRINCHAM CHESHIRE WA14 5RG

View Document

28/05/9928 May 1999 NEW SECRETARY APPOINTED

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company