OLDROMWAY INVESTMENTS LIMITED

Company Documents

DateDescription
28/08/2428 August 2024 Final Gazette dissolved following liquidation

View Document

28/05/2428 May 2024 Return of final meeting in a members' voluntary winding up

View Document

19/03/2419 March 2024 Liquidators' statement of receipts and payments to 2024-02-21

View Document

17/04/2317 April 2023 Liquidators' statement of receipts and payments to 2023-02-21

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

22/02/2222 February 2022 Micro company accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Previous accounting period extended from 2021-06-30 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-06-30

View Document

27/06/2127 June 2021 Registered office address changed from The Exchange Haslucks Green Road, Shirley Solihull West Midlands B90 2EL to 28 Glendon Way Dorridge Solihull B93 8SY on 2021-06-27

View Document

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

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

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

View Accounts

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

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

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MRS JILL NEWBOLD

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/02/1616 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

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

View Accounts

12/04/1512 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/02/1510 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/02/1413 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL JERROM / 21/10/2013

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/02/136 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL JERROM / 07/02/2012

View Document

07/02/127 February 2012 SECRETARY'S CHANGE OF PARTICULARS / PETER NEWBOLD / 07/02/2012

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER NEWBOLD / 07/02/2012

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DONALD HOLLOWAY / 07/02/2012

View Document

07/02/127 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/02/118 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

29/07/1029 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/07/1029 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/02/1016 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/02/0812 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0424 June 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

15/05/0415 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

02/03/032 March 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/024 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0225 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

17/03/0017 March 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 ACC. REF. DATE EXTENDED FROM 28/02/00 TO 30/06/00

View Document

06/01/006 January 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

12/08/9912 August 1999 REGISTERED OFFICE CHANGED ON 12/08/99 FROM: WESTMINSTER HOUSE 188/190 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3AQ

View Document

30/06/9930 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9925 February 1999 RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 REGISTERED OFFICE CHANGED ON 25/02/99 FROM: 188-190 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3AQ

View Document

04/02/994 February 1999 COMPANY NAME CHANGED MERCIA LAND LIMITED CERTIFICATE ISSUED ON 05/02/99

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

23/02/9823 February 1998 RETURN MADE UP TO 17/02/98; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

21/03/9721 March 1997 RETURN MADE UP TO 17/02/97; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/96

View Document

22/02/9622 February 1996 RETURN MADE UP TO 17/02/96; NO CHANGE OF MEMBERS

View Document

22/02/9622 February 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

22/02/9622 February 1996 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

20/04/9520 April 1995 EXEMPTION FROM APPOINTING AUDITORS 03/03/95

View Document

20/04/9520 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95

View Document

20/04/9520 April 1995 RETURN MADE UP TO 17/02/95; FULL LIST OF MEMBERS

View Document

19/05/9419 May 1994 NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 NEW SECRETARY APPOINTED

View Document

07/03/947 March 1994 REGISTERED OFFICE CHANGED ON 07/03/94 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

07/03/947 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/02/9417 February 1994 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