OLCHON VALLEY CONTRACTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 30/07/1830 July 2018 | REGISTERED OFFICE CHANGED ON 30/07/2018 FROM R J FRANCIS & CO FRANKLIN HOUSE COMMERCIAL ROAD HEREFORD HEREFORDSHIRE HR1 2AZ |
| 03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 03/05/163 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 08/05/158 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 07/05/147 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 10/05/1310 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 06/06/126 June 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
| 18/05/1218 May 2012 | APPOINTMENT TERMINATED, DIRECTOR TOM MILTON |
| 18/05/1218 May 2012 | DIRECTOR APPOINTED HENRY JULIAN BROADBENT-JONES |
| 26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 12/05/1112 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
| 30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 06/05/106 May 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
| 06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TOM OWEN MILTON / 03/05/2010 |
| 27/10/0927 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 15/05/0915 May 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
| 29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 06/06/086 June 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
| 03/11/073 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 14/06/0714 June 2007 | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
| 18/04/0718 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 25/05/0625 May 2006 | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
| 08/11/058 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 19/05/0519 May 2005 | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS |
| 01/07/041 July 2004 | NEW SECRETARY APPOINTED |
| 01/07/041 July 2004 | RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS |
| 01/07/041 July 2004 | SECRETARY RESIGNED |
| 01/07/041 July 2004 | REGISTERED OFFICE CHANGED ON 01/07/04 FROM: C/O GOLDEN VALLEY ACCOUNTANCY LTD, UNIT 4, WESTWOOD INDUSTRIAL ESTATE, PONTRILAS HEREFORDSHIRE HR2 0EL |
| 16/03/0416 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 23/05/0323 May 2003 | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS |
| 19/03/0319 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 23/05/0223 May 2002 | NEW SECRETARY APPOINTED |
| 23/05/0223 May 2002 | NEW SECRETARY APPOINTED |
| 22/05/0222 May 2002 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02 |
| 16/05/0216 May 2002 | NEW DIRECTOR APPOINTED |
| 16/05/0216 May 2002 | REGISTERED OFFICE CHANGED ON 16/05/02 FROM: WELLESLEY HOUSE 7 CLARENCE PARADE, CHELTENHAM GLOUCESTERSHIRE GL50 3NY |
| 16/05/0216 May 2002 | DIRECTOR RESIGNED |
| 16/05/0216 May 2002 | SECRETARY RESIGNED |
| 03/05/023 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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