OLDE WORLDE OAK JOINERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-06-07 with no updates |
01/04/251 April 2025 | Termination of appointment of Samantha Jane Carless as a director on 2024-07-01 |
01/04/251 April 2025 | Termination of appointment of Samantha Jane Carless as a secretary on 2024-07-01 |
25/03/2525 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
20/03/2420 March 2024 | Registered office address changed from 9 Stafford Street Brewood Stafford Staffordshire ST19 9DX to Unit 12 Longford Industrial Estate Longford Road Cannock Staffordshire WS11 0DG on 2024-03-20 |
14/03/2414 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
09/06/239 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
22/04/2322 April 2023 | Amended accounts made up to 2022-06-30 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-07 with no updates |
15/03/2115 March 2021 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
30/03/2030 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
23/03/1823 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
01/07/161 July 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/05/1617 May 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
22/03/1622 March 2016 | DIRECTOR APPOINTED MRS SAMANTHA JANE CARLESS |
15/03/1615 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/06/1524 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
24/06/1524 June 2015 | SAIL ADDRESS CREATED |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
12/06/1412 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/06/1328 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/06/1228 June 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
23/03/1223 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
16/06/1116 June 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL CARLESS / 01/01/2010 |
25/06/1025 June 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
26/06/0926 June 2009 | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
05/04/095 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
13/06/0813 June 2008 | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
11/03/0811 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
03/07/073 July 2007 | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS |
02/05/072 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
22/06/0622 June 2006 | REGISTERED OFFICE CHANGED ON 22/06/06 FROM: WRIGHT & CO PARTNERSHIP LLP 9 STAFFORD STREET BREWOOD STAFFORD STAFFORDSHIRE ST19 9DX |
22/06/0622 June 2006 | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS |
22/03/0622 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
07/07/057 July 2005 | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS |
15/03/0515 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
14/06/0414 June 2004 | RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS |
29/04/0429 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
20/06/0320 June 2003 | RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS |
16/04/0316 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
12/07/0212 July 2002 | RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS |
11/03/0211 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
15/06/0115 June 2001 | RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS |
25/08/0025 August 2000 | REGISTERED OFFICE CHANGED ON 25/08/00 FROM: GOTHIC COTTAGE WHITE LION STREET STAFFORD STAFFORDSHIRE ST17 4BW |
20/06/0020 June 2000 | SECRETARY RESIGNED |
20/06/0020 June 2000 | NEW DIRECTOR APPOINTED |
20/06/0020 June 2000 | NEW SECRETARY APPOINTED |
20/06/0020 June 2000 | DIRECTOR RESIGNED |
07/06/007 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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