OLDERSHAWS OF MOULTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

07/06/247 June 2024 Director's details changed for Mr James Edward Lumley on 2024-06-07

View Document

07/06/247 June 2024 Director's details changed for Mr Robert Henry Oldershaw Snr on 2024-06-07

View Document

07/06/247 June 2024 Change of details for Mr Robert Henry Oldershaw Snr as a person with significant control on 2024-06-07

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Change of details for Roythornes Trustees Limited as a person with significant control on 2024-05-16

View Document

30/05/2430 May 2024 Change of details for Duncan & Toplis Trustees Limited as a person with significant control on 2024-05-16

View Document

29/05/2429 May 2024 Change of details for Mr Denis John Grimwood as a person with significant control on 2024-05-16

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

29/05/2429 May 2024 Change of details for Duncan & Toplis Trustees Limited as a person with significant control on 2024-05-16

View Document

29/05/2429 May 2024 Change of details for Roythornes Trustees Limited as a person with significant control on 2024-05-16

View Document

29/05/2429 May 2024 Change of details for Mr Robert Henry Oldershaw Snr as a person with significant control on 2024-05-16

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-20 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/01/2313 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/01/2213 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/12/1918 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS JOHN GRIMWOOD / 17/04/2019

View Document

17/04/1917 April 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT HENRY OLDERSHAW SNR / 17/04/2019

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY OLDERSHAW JNR / 17/04/2019

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY OLDERSHAW SNR / 17/04/2019

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY OLDERSHAW JNR / 20/03/2019

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT HENRY OLDERSHAW SNR / 20/03/2019

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY OLDERSHAW SNR / 20/03/2019

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS JOHN GRIMWOOD / 20/03/2019

View Document

19/12/1819 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

12/09/1812 September 2018 SAIL ADDRESS CHANGED FROM: C/O DUNCAN & TOPLIS ENTERPRISE WAY PINCHBECK SPALDING LINCOLNSHIRE PE11 3YR ENGLAND

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

08/01/188 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/02/171 February 2017 DIRECTOR APPOINTED MR JAMES EDWARD LUMLEY

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY OLDERSHAW SNR / 01/04/2016

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS JOHN GRIMWOOD / 01/04/2016

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/02/162 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/10/143 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 018167500011

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/02/1312 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

04/02/134 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

01/02/121 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/01/1131 January 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY OLDERSHAW JNR / 02/09/2010

View Document

01/02/101 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 SAIL ADDRESS CREATED

View Document

27/01/1027 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/07/096 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/094 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED SECRETARY LUCY OLDERSHAW

View Document

28/10/0828 October 2008 SECRETARY APPOINTED MRS SARA LUCY WOODROW

View Document

31/01/0831 January 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

19/09/0719 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0526 January 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

13/03/0413 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0127 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/019 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

17/02/0017 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

05/02/995 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

10/02/9810 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

13/02/9713 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

03/04/963 April 1996 AUDITOR'S RESIGNATION

View Document

08/03/968 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

02/02/962 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 REGISTERED OFFICE CHANGED ON 27/09/95 FROM: THE GABLES LONG LANE MOULTON SPALDING LINCOLNSHIRE PE12 0PP

View Document

22/02/9522 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/02/951 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

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

View Document

03/02/943 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/943 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

15/03/9315 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

04/02/934 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

18/03/9218 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

07/03/927 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/927 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/9213 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

07/01/927 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/927 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/927 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9113 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9113 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9113 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9128 February 1991 RETURN MADE UP TO 18/02/91; CHANGE OF MEMBERS

View Document

20/02/9120 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

20/02/9120 February 1991 RETURN MADE UP TO 25/04/90; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

26/04/9026 April 1990 RETURN MADE UP TO 01/10/89; FULL LIST OF MEMBERS

View Document

26/05/8926 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

26/05/8926 May 1989 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

16/03/8816 March 1988 RETURN MADE UP TO 22/09/87; FULL LIST OF MEMBERS

View Document

16/03/8816 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

02/04/872 April 1987 RETURN MADE UP TO 16/11/86; FULL LIST OF MEMBERS

View Document

02/04/872 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

22/01/8722 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/8619 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/8623 May 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

07/05/867 May 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/85

View Document

06/08/846 August 1984 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