THE OLD FORGE PAULSGROVE ROAD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Notification of a person with significant control statement

View Document

13/02/2513 February 2025 Termination of appointment of Steven John Loader as a director on 2024-12-20

View Document

13/02/2513 February 2025 Cessation of Andrew John Wareing as a person with significant control on 2024-12-20

View Document

13/02/2513 February 2025 Appointment of Mr Adrian Whitehill as a director on 2024-12-20

View Document

13/02/2513 February 2025 Cessation of Steven John Loader as a person with significant control on 2024-12-20

View Document

31/01/2531 January 2025 Appointment of Mr Sam Gregory as a director on 2024-08-09

View Document

31/01/2531 January 2025 Termination of appointment of Jordan Lewis Reed as a director on 2024-08-08

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

07/06/247 June 2024 Appointment of Miss Henrieta Dutta as a director on 2024-06-06

View Document

17/04/2417 April 2024 Micro company accounts made up to 2023-11-30

View Document

09/04/249 April 2024 Appointment of Mrs Tracy Ann Barnett as a director on 2024-03-22

View Document

09/04/249 April 2024 Termination of appointment of Natalia Yuksel as a director on 2023-03-22

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

19/04/2319 April 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/05/2014 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

05/04/195 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / NATALIA SCHNITZEROVA / 30/11/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/11/1519 November 2015 02/11/15 NO MEMBER LIST

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM FLAT 22 CHACKSFIELD COURT 29 CRANESWATER PARK SOUTHSEA HAMPSHIRE PO4 0NX

View Document

17/11/1417 November 2014 02/11/14 NO MEMBER LIST

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MR STEVEN JOHN LOADER

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MR ANDREW JOHN WAREING

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR PAMELA IRENE PARSONS

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN MICHAEL GOODALL

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

11/11/1311 November 2013 02/11/13 NO MEMBER LIST

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

16/11/1216 November 2012 02/11/12 NO MEMBER LIST

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, SECRETARY GEORGE PARSONS

View Document

09/11/119 November 2011 02/11/11 NO MEMBER LIST

View Document

13/12/1013 December 2010 SECRETARY APPOINTED GEORGE ARTHUR PARSONS

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, SECRETARY WG SECRETARIES LIMITED

View Document

09/12/109 December 2010 DIRECTOR APPOINTED NATALIA SCHNITZEROVA

View Document

09/12/109 December 2010 DIRECTOR APPOINTED VALERIE ANN THOMSON

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM 8/9 COLLEGE PLACE LONDON ROAD SOUTHAMPTON HAMPSHIRE SO15 2FF ENGLAND

View Document

02/11/102 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information