OLD FORGE MOTOR COMPANY (NEWDIGATE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

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

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

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

View Accounts

27/02/2227 February 2022 Micro company accounts made up to 2021-05-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

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

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

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

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL ALLEN

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

01/02/181 February 2018 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 043749490001

View Document

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

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 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

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/02/1615 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

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

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 46 RUSPER ROAD NEWDIGATE DORKING SURREY RH5 5BE

View Document

16/02/1516 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

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

View Accounts

17/03/1417 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 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

02/04/132 April 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/03/128 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALLEN / 03/03/2012

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MR PAUL ALLEN

View Document

26/02/1126 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

26/02/1126 February 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/02/1026 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/02/1026 February 2010 SAIL ADDRESS CREATED

View Document

26/02/1026 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER SPOONER / 25/02/2010

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, DIRECTOR PAMELA SPOONER

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, SECRETARY PAMELA SPOONER

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR PAMELA SPOONER

View Document

14/11/0914 November 2009 DIRECTOR APPOINTED MRS PAMELA GLADYS SPOONER

View Document

14/11/0914 November 2009 APPOINT PERSON AS SECRETARY

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / LISA JANE SPOONER / 12/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE SPOONER / 12/11/2009

View Document

21/04/0921 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 46 BAKERS WAY CAPEL SURREY RH5 5JS

View Document

31/03/0931 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: 310 BRIGHTON ROAD BELMONT SUTTON SURREY SM2 5SU

View Document

20/03/0720 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 SECRETARY RESIGNED

View Document

17/02/0717 February 2007 NEW SECRETARY APPOINTED

View Document

24/05/0624 May 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/07/051 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0513 May 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

30/12/0330 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/05/03

View Document

19/08/0219 August 2002 COMPANY NAME CHANGED ALPHABET CLEANING LIMITED CERTIFICATE ISSUED ON 19/08/02

View Document

15/02/0215 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information