OLDWALLS GOWER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Satisfaction of charge 079126930013 in full |
08/05/258 May 2025 | Satisfaction of charge 079126930012 in full |
08/05/258 May 2025 | Satisfaction of charge 079126930014 in full |
08/05/258 May 2025 | Satisfaction of charge 079126930015 in full |
14/02/2514 February 2025 | Confirmation statement made on 2024-12-31 with updates |
08/01/258 January 2025 | Cessation of Andrew William Hole as a person with significant control on 2024-08-31 |
08/01/258 January 2025 | Cessation of Simon Nicholas Hole as a person with significant control on 2024-08-31 |
08/01/258 January 2025 | Notification of Oldwalls Properties Limited as a person with significant control on 2024-08-31 |
31/01/2431 January 2024 | Confirmation statement made on 2023-12-31 with updates |
26/01/2426 January 2024 | Notification of Simon Nicholas Hole as a person with significant control on 2023-12-31 |
26/01/2426 January 2024 | Cessation of Oldwalls Holdings Limited as a person with significant control on 2023-12-31 |
26/01/2426 January 2024 | Notification of Andrew William Hole as a person with significant control on 2023-12-31 |
10/01/2410 January 2024 | Statement of capital following an allotment of shares on 2023-12-29 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
10/03/2310 March 2023 | Confirmation statement made on 2023-01-17 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
26/09/2226 September 2022 | Termination of appointment of Simon Nicholas Hole as a director on 2022-09-15 |
21/02/2221 February 2022 | Satisfaction of charge 079126930008 in full |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/12/2010 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
24/09/2024 September 2020 | REGISTERED OFFICE CHANGED ON 24/09/2020 FROM LLWYN Y BWLCH FARM OLDWALLS LLANRHIDIAN SWANSEA SA3 1HA |
03/06/203 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079126930005 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/08/1916 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/08/1813 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
24/01/1824 January 2018 | CESSATION OF ANDREW WILLIAM HOLE AS A PSC |
24/01/1824 January 2018 | CESSATION OF SIMON NICHOLAS HOLE AS A PSC |
24/01/1824 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLDWALLS HOLDINGS LIMITED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/11/1720 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 079126930011 |
16/11/1716 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 079126930010 |
19/09/1719 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 079126930009 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
02/11/162 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 079126930008 |
26/09/1626 September 2016 | 31/12/15 TOTAL EXEMPTION FULL |
29/06/1629 June 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
28/06/1628 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 079126930007 |
18/06/1618 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 079126930006 |
14/06/1614 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 079126930005 |
08/04/168 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 079126930004 |
23/02/1623 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 079126930003 |
25/01/1625 January 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
09/10/159 October 2015 | 31/12/14 TOTAL EXEMPTION FULL |
02/10/152 October 2015 | SUB-DIVISION 01/08/15 |
05/08/155 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 079126930002 |
30/01/1530 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
22/04/1422 April 2014 | 31/12/13 TOTAL EXEMPTION FULL |
23/01/1423 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
02/09/132 September 2013 | DIRECTOR APPOINTED MR ANDREW WILLIAM HOLE |
02/09/132 September 2013 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HOLE |
19/08/1319 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/02/1315 February 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
15/01/1315 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/06/1211 June 2012 | CURRSHO FROM 31/01/2013 TO 31/12/2012 |
17/02/1217 February 2012 | APPOINTMENT TERMINATED, DIRECTOR SIMON HOLE |
17/01/1217 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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