OLDE WORLD INNS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/10/225 October 2022 Accounts for a dormant company made up to 2022-01-01

View Document

24/12/2124 December 2021 Accounts for a dormant company made up to 2021-01-02

View Document

07/12/217 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR COLIN JOHN STRATTON

View Document

12/02/2012 February 2020 CURREXT FROM 30/06/2020 TO 31/12/2020

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, SECRETARY ANNE WAY

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANNE WAY

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL WAY

View Document

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM ROYAL CASTLE HOTEL 11 THE QUAY DARTMOUTH DEVON TQ6 9PS

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR STEPHEN JOHN WORRALL

View Document

12/02/2012 February 2020 SECRETARY APPOINTED MR COLIN JOHN STRATTON

View Document

12/02/2012 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007623880004

View Document

12/02/2012 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007623880005

View Document

12/02/2012 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007623880006

View Document

03/02/203 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLDE WORLD INNS HOLDINGS LIMITED

View Document

14/11/1914 November 2019 CESSATION OF NIGEL JOHN MAPLE WAY AS A PSC

View Document

14/11/1914 November 2019 CESSATION OF ANNE ELIZABETH WAY AS A PSC

View Document

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

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

11/03/1911 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 007623880006

View Document

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

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

05/01/185 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANNE ELIZABETH WAY / 17/10/2016

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN MAPLE WAY / 17/10/2016

View Document

13/05/1613 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/02/1523 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/07/1414 July 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/01/1425 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 007623880005

View Document

17/12/1317 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 007623880004

View Document

26/04/1326 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/06/1229 June 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/04/1126 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/09/102 September 2010 SECTION 175(5) 23/03/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH WAY / 16/04/2010

View Document

08/06/108 June 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

08/02/058 February 2005 SECRETARY RESIGNED

View Document

08/02/058 February 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05

View Document

08/02/058 February 2005 REGISTERED OFFICE CHANGED ON 08/02/05 FROM: THE TOWN & COUNTRY LODGE BRIDGEWATER ROAD BEDMINSTER DOWN BRISTOL BS13 8AG

View Document

08/02/058 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 AUDITOR'S RESIGNATION

View Document

08/02/058 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/058 February 2005 CONSENT TO HOLDING MEET 31/01/05

View Document

02/02/052 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/048 June 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

06/06/026 June 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

12/05/9912 May 1999 RETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

15/05/9815 May 1998 RETURN MADE UP TO 16/04/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

08/05/978 May 1997 RETURN MADE UP TO 16/04/97; NO CHANGE OF MEMBERS

View Document

01/04/971 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

01/05/961 May 1996 RETURN MADE UP TO 16/04/96; FULL LIST OF MEMBERS

View Document

29/03/9629 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

25/04/9525 April 1995 RETURN MADE UP TO 16/04/95; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

26/04/9426 April 1994 RETURN MADE UP TO 16/04/94; NO CHANGE OF MEMBERS

View Document

26/04/9426 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9424 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

10/05/9310 May 1993 RETURN MADE UP TO 16/04/93; FULL LIST OF MEMBERS

View Document

10/05/9310 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/932 April 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

12/06/9212 June 1992 RETURN MADE UP TO 04/06/92; NO CHANGE OF MEMBERS

View Document

11/06/9211 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9216 April 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

17/06/9117 June 1991 RETURN MADE UP TO 04/06/91; CHANGE OF MEMBERS

View Document

07/05/917 May 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

05/06/905 June 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

05/06/905 June 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/905 June 1990 RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/893 November 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

19/10/8919 October 1989 RETURN MADE UP TO 25/07/89; FULL LIST OF MEMBERS

View Document

15/04/8815 April 1988 RETURN MADE UP TO 17/02/88; NO CHANGE OF MEMBERS

View Document

15/04/8815 April 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

16/07/8716 July 1987 RETURN MADE UP TO 22/04/87; NO CHANGE OF MEMBERS

View Document

16/07/8716 July 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

03/09/863 September 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

03/09/863 September 1986 RETURN MADE UP TO 28/07/86; FULL LIST OF MEMBERS

View Document

28/05/6328 May 1963 CERTIFICATE OF INCORPORATION

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