OLD TRAFFORD CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Registered office address changed from Suite 2 Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW England to 14 & 15 Southernhay West Exeter EX1 1PL on 2025-06-19

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

21/05/2421 May 2024 Registered office address changed from 18 Kingston Close Street Somerset BA16 0DD England to Suite 2 Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW on 2024-05-21

View Document

29/04/2429 April 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

25/01/2425 January 2024 Notification of Lynsey Wall as a person with significant control on 2024-01-25

View Document

19/04/2319 April 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

27/01/2027 January 2020 11/07/19 STATEMENT OF CAPITAL GBP 51

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MISS LYNSEY WALL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

02/08/172 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL VICTOR WEBB / 27/01/2016

View Document

03/02/163 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM 16 BROOKS ROAD STREET SOMERSET BA16 0PN

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

04/02/154 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

06/02/146 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL VERNON WEBB / 05/02/2014

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL VERNON WEBB / 24/07/2013

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 30 STRODE ROAD STREET SOMERSET BA16 0DX ENGLAND

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

06/02/136 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

02/02/122 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

19/11/1119 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

04/02/114 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 9 GOOSELADE STREET SOMERSET BA16 0TD ENGLAND

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL VERNON WEBB / 27/01/2011

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, SECRETARY LISA WILSON

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL VERNON WEBB / 25/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM 6 BROOKS ROAD STREET SOMERSET BA16 0PN

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0818 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 32 KINGSTON CLOSE STREET SOMERSET BA16 0DD

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

09/03/079 March 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 05/04/07

View Document

25/01/0725 January 2007 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