OLD WALLS LODGES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2522 October 2025 NewConfirmation statement made on 2025-10-22 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-04-30

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-01 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2023-12-01 with no updates

View Document

22/01/2422 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/04/231 April 2023 Registration of charge 101145860002, created on 2023-03-21

View Document

24/02/2324 February 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

28/04/2228 April 2022 Micro company accounts made up to 2021-04-30

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

15/10/2115 October 2021 Termination of appointment of Paul Campbell-Smith as a director on 2021-10-15

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

12/02/2112 February 2021 PSC'S CHANGE OF PARTICULARS / MR JUSTIN HADLEY HEAD / 12/02/2021

View Document

12/02/2112 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN HADLEY HEAD / 12/02/2021

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/01/1811 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101145860001

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR PAUL CAMPBELL-SMITH

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL TILLETT

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 222 TEMPLE CHAMBERS 3-7 TEMPLE AVENUE LONDON EC4Y 0DB ENGLAND

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/07/1624 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRIAN TILLETT / 24/07/2016

View Document

25/05/1625 May 2016 COMPANY NAME CHANGED OLD WALLS LODGES NO.2 LIMITED CERTIFICATE ISSUED ON 25/05/16

View Document

10/04/1610 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information