OLD VICARAGE LIMITED(THE)

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

26/05/2526 May 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

07/06/247 June 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 PREVSHO FROM 29/09/2017 TO 28/09/2017

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/06/1728 June 2017 PREVSHO FROM 30/09/2016 TO 29/09/2016

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/04/1625 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/05/1515 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/04/1416 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/06/1313 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/04/1316 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/04/1223 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

20/10/1120 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/04/1114 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANITA HELEN WILLIAMS / 13/04/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUW DAVID WILLIAMS / 13/04/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL WILLIAMS / 13/04/2010

View Document

14/04/1014 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/04/0920 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/04/0815 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

06/05/056 May 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

31/07/0431 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0431 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0431 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0431 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0421 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/041 April 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

13/08/0313 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

23/05/0323 May 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

08/05/028 May 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/06/006 June 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9927 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/04/9920 April 1999 RETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS

View Document

10/06/9810 June 1998 RETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

12/06/9712 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

12/05/9712 May 1997 RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS

View Document

23/07/9623 July 1996 RETURN MADE UP TO 13/04/96; NO CHANGE OF MEMBERS

View Document

12/05/9612 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

20/07/9520 July 1995 RETURN MADE UP TO 13/04/95; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

12/01/9512 January 1995 REGISTERED OFFICE CHANGED ON 12/01/95 FROM: DULAIS FACH ROAD TONNA NEATH SA11 3JW

View Document

12/01/9512 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/05/9424 May 1994 RETURN MADE UP TO 13/04/94; FULL LIST OF MEMBERS

View Document

24/05/9424 May 1994

View Document

19/12/9319 December 1993 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

25/04/9325 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9325 April 1993

View Document

25/04/9325 April 1993 RETURN MADE UP TO 13/04/93; NO CHANGE OF MEMBERS

View Document

20/05/9220 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

16/04/9216 April 1992

View Document

16/04/9216 April 1992 RETURN MADE UP TO 13/04/92; NO CHANGE OF MEMBERS

View Document

06/03/926 March 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

14/10/9114 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9112 June 1991

View Document

12/06/9112 June 1991 RETURN MADE UP TO 15/04/91; FULL LIST OF MEMBERS

View Document

03/08/903 August 1990

View Document

03/08/903 August 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

28/11/8928 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/8928 June 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

28/06/8928 June 1989

View Document

20/02/8920 February 1989

View Document

20/02/8920 February 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

11/01/8911 January 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

23/05/8823 May 1988 REGISTERED OFFICE CHANGED ON 23/05/88 FROM: DULAIS FACH ROAD TONNA NEATH

View Document

23/05/8823 May 1988

View Document

16/05/8816 May 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988

View Document

22/10/8722 October 1987

View Document

22/10/8722 October 1987 REGISTERED OFFICE CHANGED ON 22/10/87 FROM: 44 VICTORIA GARDENS NEATH WEST GLAMORGAN SA11 3BH

View Document

12/06/8712 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/8719 January 1987 REGISTERED OFFICE CHANGED ON 19/01/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

19/01/8719 January 1987

View Document

19/01/8719 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/8719 January 1987

View Document

16/01/8716 January 1987 Certificate of Incorporation

View Document

16/01/8716 January 1987 Certificate of Incorporation

View Document

16/01/8716 January 1987 CERTIFICATE OF INCORPORATION

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