OLDFIELD'S ICE CREAM LIMITED

Company Documents

DateDescription
12/11/1412 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES LAMBERT

View Document

16/05/1416 May 2014 ALTER ARTICLES 08/05/2014

View Document

16/05/1416 May 2014 ARTICLES OF ASSOCIATION

View Document

12/11/1312 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

15/08/1315 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12

View Document

07/11/127 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

15/05/1215 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/12

View Document

04/11/114 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

10/05/1110 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11

View Document

05/11/105 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/09

View Document

16/11/0916 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

27/07/0927 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08

View Document

05/11/085 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 REGISTERED OFFICE CHANGED ON 21/11/06 FROM:
RICHMOND HOUSE
LEEMING BAR
NORTHALLERTON
NORTH YORKSHIRE DL7 9UL

View Document

21/11/0621 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/10/0620 October 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

14/07/0614 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 FULL ACCOUNTS MADE UP TO 26/09/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

25/03/0425 March 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 AUDITOR'S RESIGNATION

View Document

13/10/0313 October 2003 REGISTERED OFFICE CHANGED ON 13/10/03 FROM:
67/69 JULIAN ROAD
SHEFFIELD
SOUTH YORKSHIRE S9 1FZ

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

27/09/0327 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0327 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0327 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/0327 August 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03

View Document

17/01/0317 January 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

09/02/019 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

28/04/9928 April 1999 RETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 REGISTERED OFFICE CHANGED ON 28/04/99 FROM:
67/69 JULIAN ROAD
SHEFFIELD
SOUTH YORKSHIRE S9 1FZ

View Document

03/11/983 November 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

25/03/9825 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9825 March 1998 REGISTERED OFFICE CHANGED ON 25/03/98 FROM:
6 CHURCH HEIGHTS
HOLYANDSWAINE
SHEFFIELD
S36 7LX

View Document

13/02/9813 February 1998 RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS

View Document

12/09/9712 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/02/976 February 1997 RETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

21/02/9621 February 1996 RETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS

View Document

06/12/956 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/06/9526 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/02/9517 February 1995 RETURN MADE UP TO 25/01/95; NO CHANGE OF MEMBERS

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

28/03/9428 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/02/943 February 1994 RETURN MADE UP TO 25/01/94; FULL LIST OF MEMBERS

View Document

17/11/9317 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9317 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9314 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/936 July 1993 NEW DIRECTOR APPOINTED

View Document

06/07/936 July 1993 NEW DIRECTOR APPOINTED

View Document

06/07/936 July 1993 NEW DIRECTOR APPOINTED

View Document

06/07/936 July 1993 NEW DIRECTOR APPOINTED

View Document

14/06/9314 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/04/9320 April 1993 COMPANY NAME CHANGED
INCOMEMUTUAL SERVICES LIMITED
CERTIFICATE ISSUED ON 21/04/93

View Document

12/03/9312 March 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9312 March 1993 REGISTERED OFFICE CHANGED ON 12/03/93 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

12/03/9312 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/03/9312 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9311 March 1993 ￯﾿ᄑ NC 1000/10000
09/02/93

View Document

11/03/9311 March 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/03/9311 March 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/02/93

View Document

25/01/9325 January 1993 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information