OLD VICARAGE ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

03/06/253 June 2025 Notification of Tasman Barrass as a person with significant control on 2024-06-20

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

20/06/2420 June 2024 Appointment of Ms Tasman Barrass as a director on 2024-06-20

View Document

20/06/2420 June 2024 Cessation of Angela Margaret Fright as a person with significant control on 2024-06-20

View Document

22/03/2422 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Termination of appointment of Angela Margaret Fright as a director on 2023-06-19

View Document

19/06/2319 June 2023 Appointment of Miss Louise Anne Hazelden as a secretary on 2023-06-19

View Document

19/06/2319 June 2023 Termination of appointment of Angela Margaret Fright as a secretary on 2023-06-19

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/06/199 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA MARGARET FRIGHT

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL WILLIAM BUCKLE

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE ANNE HAZELDEN

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MAURICE TANNER

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORWENNA SIAN TANNER

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/10/162 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/06/1628 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

15/11/1515 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

28/06/1528 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/06/1429 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

04/09/134 September 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE HAZELDEN / 18/09/2012

View Document

28/06/1328 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

19/10/1219 October 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

28/06/1228 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

07/09/117 September 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

13/06/1113 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

20/10/1020 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MAURICE TANNER / 01/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MORWENNA SIAN TANNER / 01/06/2010

View Document

12/07/1012 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARGARET FRIGHT / 01/06/2010

View Document

01/10/091 October 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

26/06/0926 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

03/07/073 July 2007 RETURN MADE UP TO 07/06/07; CHANGE OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/06/0518 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 NEW SECRETARY APPOINTED

View Document

20/10/0320 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

21/01/0121 January 2001 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

30/06/9730 June 1997 RETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS

View Document

08/08/968 August 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

08/07/968 July 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

29/01/9629 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

26/05/9526 May 1995 RETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS

View Document

29/09/9429 September 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

26/09/9426 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9414 June 1994 RETURN MADE UP TO 07/06/94; NO CHANGE OF MEMBERS

View Document

25/01/9425 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

09/06/939 June 1993 RETURN MADE UP TO 07/06/93; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

08/06/928 June 1992 RETURN MADE UP TO 07/06/92; CHANGE OF MEMBERS

View Document

08/06/928 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

13/02/9213 February 1992 NEW DIRECTOR APPOINTED

View Document

30/01/9230 January 1992 NEW SECRETARY APPOINTED

View Document

30/01/9230 January 1992 NEW DIRECTOR APPOINTED

View Document

30/01/9230 January 1992 NEW DIRECTOR APPOINTED

View Document

06/01/926 January 1992 REGISTERED OFFICE CHANGED ON 06/01/92 FROM: 5 EAST PALLANT CHICHESTER WEST SUSSEX PO19 1TS

View Document

06/01/926 January 1992 COMPANY NAME CHANGED EGGSHELL (NO.140) LIMITED CERTIFICATE ISSUED ON 07/01/92

View Document

16/06/9116 June 1991 RETURN MADE UP TO 07/06/91; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 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