OLD MOLL SPRING COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/10/2423 October 2024 Registered office address changed from 13 High Street East Glossop SK13 8DA England to Silk Mill House Huddersfield Road Meltham Holmfirth West Yorkshire HD9 4AW on 2024-10-23

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

12/10/2312 October 2023 Director's details changed for Mr Martin Howard Wentworth Adams on 2023-10-12

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2020-08-31

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

25/04/1925 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

08/08/188 August 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR MARTIN HOWARD WENTWORTH ADAMS / 24/03/2017

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JAMES LANGWORTH

View Document

09/06/179 June 2017 CONVERSION TO A CIC

View Document

09/06/179 June 2017 COMPANY NAME CHANGED OLD MOLL SPRING LIMITED CERTIFICATE ISSUED ON 09/06/17

View Document

09/06/179 June 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES GOFF / 19/04/2017

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR PAUL JAMES GOFF

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR ANDREW JAMES GOFF

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/04/1720 April 2017 COMPANY NAME CHANGED OLD MOLL SPRINGS LIMITED CERTIFICATE ISSUED ON 20/04/17

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM SCOTGATE HOUSE 2 SCOTGATE ROAD HONLEY HOLMFIRTH WEST YORKSHIRE HD9 6GD ENGLAND

View Document

07/02/177 February 2017 COMPANY NAME CHANGED BULLDOG WORKHOLDING LIMITED CERTIFICATE ISSUED ON 07/02/17

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

13/08/1513 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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