OLDWALLS GOWER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Satisfaction of charge 079126930013 in full

View Document

08/05/258 May 2025 Satisfaction of charge 079126930012 in full

View Document

08/05/258 May 2025 Satisfaction of charge 079126930014 in full

View Document

08/05/258 May 2025 Satisfaction of charge 079126930015 in full

View Document

14/02/2514 February 2025 Confirmation statement made on 2024-12-31 with updates

View Document

08/01/258 January 2025 Cessation of Andrew William Hole as a person with significant control on 2024-08-31

View Document

08/01/258 January 2025 Cessation of Simon Nicholas Hole as a person with significant control on 2024-08-31

View Document

08/01/258 January 2025 Notification of Oldwalls Properties Limited as a person with significant control on 2024-08-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

26/01/2426 January 2024 Notification of Simon Nicholas Hole as a person with significant control on 2023-12-31

View Document

26/01/2426 January 2024 Cessation of Oldwalls Holdings Limited as a person with significant control on 2023-12-31

View Document

26/01/2426 January 2024 Notification of Andrew William Hole as a person with significant control on 2023-12-31

View Document

10/01/2410 January 2024 Statement of capital following an allotment of shares on 2023-12-29

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Termination of appointment of Simon Nicholas Hole as a director on 2022-09-15

View Document

21/02/2221 February 2022 Satisfaction of charge 079126930008 in full

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

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

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/09/2024 September 2020 REGISTERED OFFICE CHANGED ON 24/09/2020 FROM LLWYN Y BWLCH FARM OLDWALLS LLANRHIDIAN SWANSEA SA3 1HA

View Document

03/06/203 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079126930005

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/08/1916 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/08/1813 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

24/01/1824 January 2018 CESSATION OF ANDREW WILLIAM HOLE AS A PSC

View Document

24/01/1824 January 2018 CESSATION OF SIMON NICHOLAS HOLE AS A PSC

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLDWALLS HOLDINGS LIMITED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/11/1720 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079126930011

View Document

16/11/1716 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079126930010

View Document

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079126930009

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

02/11/162 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079126930008

View Document

26/09/1626 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

29/06/1629 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/06/1628 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079126930007

View Document

18/06/1618 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079126930006

View Document

14/06/1614 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079126930005

View Document

08/04/168 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079126930004

View Document

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079126930003

View Document

25/01/1625 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

09/10/159 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

02/10/152 October 2015 SUB-DIVISION 01/08/15

View Document

05/08/155 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079126930002

View Document

30/01/1530 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

22/04/1422 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

23/01/1423 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MR ANDREW WILLIAM HOLE

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOLE

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/02/1315 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/06/1211 June 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON HOLE

View Document

17/01/1217 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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