OLD FORGE COURT (LOUDWATER) LIMITED

Company Documents

DateDescription
10/10/2510 October 2025 NewConfirmation statement made on 2025-10-09 with updates

View Document

08/09/258 September 2025 Termination of appointment of Catherine Joan Griffiths as a director on 2025-07-04

View Document

14/07/2514 July 2025 Appointment of Lauren Emma Massingham as a director on 2025-07-07

View Document

19/01/2519 January 2025 Accounts for a dormant company made up to 2024-04-18

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

18/04/2418 April 2024 Annual accounts for year ending 18 Apr 2024

View Accounts

17/01/2417 January 2024 Accounts for a dormant company made up to 2023-04-18

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

18/04/2318 April 2023 Annual accounts for year ending 18 Apr 2023

View Accounts

16/01/2316 January 2023 Accounts for a dormant company made up to 2022-04-18

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

18/04/2218 April 2022 Annual accounts for year ending 18 Apr 2022

View Accounts

16/01/2216 January 2022 Accounts for a dormant company made up to 2021-04-18

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

18/04/2118 April 2021 Annual accounts for year ending 18 Apr 2021

View Accounts

08/04/218 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/04/20

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

18/04/2018 April 2020 Annual accounts for year ending 18 Apr 2020

View Accounts

22/02/2022 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/04/19

View Document

26/10/1926 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

18/04/1918 April 2019 Annual accounts for year ending 18 Apr 2019

View Accounts

18/01/1918 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/04/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

18/04/1818 April 2018 Annual accounts for year ending 18 Apr 2018

View Accounts

30/12/1730 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/04/17

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 14A OLD FORGE ROAD LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9TP

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

18/04/1718 April 2017 Annual accounts for year ending 18 Apr 2017

View Accounts

23/03/1723 March 2017 APPOINTMENT TERMINATED, SECRETARY RACHEL NOVELL

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID NOVELL

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MISS ELEANOR MIRIAM WARTEW

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 18 April 2016

View Document

09/10/169 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts for year ending 18 Apr 2016

View Accounts

26/10/1526 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

26/10/1526 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/04/15

View Document

18/04/1518 April 2015 Annual accounts for year ending 18 Apr 2015

View Accounts

30/01/1530 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/04/14

View Document

12/10/1412 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

12/10/1412 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JOAN GRIFFITHS / 12/10/2014

View Document

18/04/1418 April 2014 Annual accounts for year ending 18 Apr 2014

View Accounts

05/02/145 February 2014 Annual accounts small company total exemption made up to 18 April 2013

View Document

28/10/1328 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM C/O MS TRACY SHEFFIELD 14C OLD FORGE ROAD LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9TP UNITED KINGDOM

View Document

25/10/1325 October 2013 SECRETARY APPOINTED MRS RACHEL MARY NOVELL

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR TRACY SHEFFIELD

View Document

18/04/1318 April 2013 Annual accounts for year ending 18 Apr 2013

View Accounts

13/01/1313 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/04/12

View Document

15/10/1215 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts for year ending 18 Apr 2012

View Accounts

07/01/127 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/04/11

View Document

24/10/1124 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

23/10/1123 October 2011 REGISTERED OFFICE CHANGED ON 23/10/2011 FROM 14B OLD FORGE ROAD LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9TP ENGLAND

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, SECRETARY EMMA RACHER

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR EMMA RACHER

View Document

16/01/1116 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/04/10

View Document

11/10/1011 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

12/12/0912 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/04/09

View Document

16/10/0916 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NOVELL / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JOAN GRIFFITHS / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRACY ANN SHEFFIELD / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LOUISE RACHER / 15/10/2009

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/04/08

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KAREN WALSH

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED MR DAVID NOVELL

View Document

24/10/0824 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/10/0823 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0823 October 2008 SECRETARY APPOINTED MISS EMMA LOUISE RACHER

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM 3 ARMSTRONG HOUSE, MANOR FIELDS PUTNEY LONDON FW15 3NF

View Document

02/01/082 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/04/07

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

05/11/075 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 3 ARMSTRONG HOUSE, MANORFIELDS PUTNEY LONDON FW15 3NF

View Document

05/11/075 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/04/06

View Document

08/11/068 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 REGISTERED OFFICE CHANGED ON 08/11/06 FROM: 14B OLD FORGE ROAD LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9TP

View Document

08/11/068 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 SECRETARY RESIGNED

View Document

08/11/068 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

08/11/068 November 2006 NEW SECRETARY APPOINTED

View Document

08/11/068 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/066 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/04/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/04/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/04/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/04/02

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/04/01

View Document

09/11/009 November 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 18/04/01

View Document

22/10/9922 October 1999 SECRETARY RESIGNED

View Document

22/10/9922 October 1999 NEW SECRETARY APPOINTED

View Document

19/10/9919 October 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