OLDCO2018 LTD.

Company Documents

DateDescription
29/08/1929 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

29/08/1929 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LAUDER

View Document

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES LAUDER / 22/01/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 DIRECTORS VOTE SHALL BE TAKEN INTO ACCOUT FOR QUORUM 22/01/2019

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM UNITS C3 FIELDHOUSE IND.EST. FIELDHOUSE ROAD ROCHDALE OL12 0AA

View Document

20/12/1820 December 2018 COMPANY NAME CHANGED PRESSED PARTS COMPANY LIMITED CERTIFICATE ISSUED ON 20/12/18

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MR JIM LAUDER / 30/08/2018

View Document

13/06/1813 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/08/1729 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/09/151 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/09/142 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/09/1310 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/09/123 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/09/1129 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/09/102 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH LYNDA REDFERN / 23/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LYNDA REDFERN / 23/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM BARLOW / 23/08/2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/09/0918 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/10/082 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BARLOW / 31/05/2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/09/074 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/05/078 May 2007 £ IC 9746/5873 28/02/07 £ SR 3873@1=3873

View Document

04/09/064 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/08/0524 August 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/09/0413 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/09/0316 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

20/06/0320 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/032 April 2003 NC INC ALREADY ADJUSTED 29/01/03

View Document

02/04/032 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0313 March 2003 VARYING SHARE RIGHTS AND NAMES

View Document

16/09/0216 September 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/09/0117 September 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

30/08/0030 August 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/08/9925 August 1999 RETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/09/9822 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 21/08/98; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/976 November 1997 ALTER MEM AND ARTS 03/11/97

View Document

23/10/9723 October 1997 P.O.S 171 £1 SH 19/09/97

View Document

23/10/9723 October 1997 £ IC 8917/8746 19/09/97 £ SR 171@1=171

View Document

16/09/9716 September 1997 RETURN MADE UP TO 21/08/97; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/03/977 March 1997 POS 1083 25/02/97

View Document

07/03/977 March 1997 £ IC 10000/8917 25/02/97 £ SR 1083@1=1083

View Document

07/03/977 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/977 March 1997 ALTER MEM AND ARTS 25/02/97

View Document

07/03/977 March 1997 VARYING SHARE RIGHTS AND NAMES 25/02/97

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9730 January 1997 DIRECTOR RESIGNED

View Document

30/01/9730 January 1997 DIRECTOR RESIGNED

View Document

30/01/9730 January 1997 DIRECTOR RESIGNED

View Document

30/01/9730 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/09/9615 September 1996 RETURN MADE UP TO 21/08/96; FULL LIST OF MEMBERS

View Document

14/08/9614 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/09/958 September 1995 RETURN MADE UP TO 21/08/95; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/08/9424 August 1994 RETURN MADE UP TO 21/08/94; FULL LIST OF MEMBERS

View Document

31/08/9331 August 1993 RETURN MADE UP TO 21/08/93; NO CHANGE OF MEMBERS

View Document

03/08/933 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/10/9214 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9214 October 1992 RETURN MADE UP TO 21/08/92; CHANGE OF MEMBERS

View Document

29/07/9229 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/12/915 December 1991 RETURN MADE UP TO 21/08/86; FULL LIST OF MEMBERS

View Document

05/12/915 December 1991 RETURN MADE UP TO 21/08/85; NO CHANGE OF MEMBERS

View Document

05/12/915 December 1991 RETURN MADE UP TO 21/08/82; FULL LIST OF MEMBERS

View Document

05/12/915 December 1991 REGISTERED OFFICE CHANGED ON 05/12/91 FROM: 62 TALBOT ROAD MANCHESTER M16 0PN

View Document

05/12/915 December 1991 RETURN MADE UP TO 21/08/83; NO CHANGE OF MEMBERS

View Document

05/12/915 December 1991 NC INC ALREADY ADJUSTED 26/03/90

View Document

05/12/915 December 1991 RETURN MADE UP TO 21/08/84; FULL LIST OF MEMBERS

View Document

05/12/915 December 1991 RETURN MADE UP TO 21/08/90; FULL LIST OF MEMBERS

View Document

05/12/915 December 1991 RETURN MADE UP TO 21/08/88; NO CHANGE OF MEMBERS

View Document

05/12/915 December 1991 RETURN MADE UP TO 21/08/91; FULL LIST OF MEMBERS

View Document

05/12/915 December 1991 RETURN MADE UP TO 21/08/87; NO CHANGE OF MEMBERS

View Document

22/08/9122 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/01/9125 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/09/907 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9022 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/01/8912 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/03/8818 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

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