OTTWILL DEVELOPMENTS (2) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

25/04/2325 April 2023 Termination of appointment of Geoffrey Williams as a director on 2022-02-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/12/2217 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Director's details changed for Mr Graham John Ottaway on 2021-08-03

View Document

04/08/214 August 2021 Change of details for Mr Graham John Ottaway as a person with significant control on 2021-08-03

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/07/1515 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN OTTAWAY / 04/07/2015

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WILLIAMS / 04/07/2015

View Document

06/07/156 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM JOHN OTTAWAY / 04/07/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/07/148 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN OTTAWAY / 01/12/2013

View Document

07/07/147 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM JOHN OTTAWAY / 01/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/07/1317 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM BARN COTTAGE SCAFELL HOLDING MILFORD NEWTOWN POWYS SY16 3HQ WALES

View Document

23/10/1223 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM JOHN OTTAWAY / 11/10/2012

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN OTTAWAY / 11/10/2012

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM CROSS CHAMBERS HIGH STREET NEWTOWN POWYS SY16 2NY

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/07/1223 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/07/1119 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/07/1013 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/07/0914 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/07/097 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/07/089 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

07/06/087 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/10/0720 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/073 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/07/0720 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 SECRETARY RESIGNED

View Document

07/06/077 June 2007 REGISTERED OFFICE CHANGED ON 07/06/07 FROM: GWYNFYNYDD HALL, LLANWNOG CAERSWS POWYS SY17 5PD

View Document

07/06/077 June 2007 NEW SECRETARY APPOINTED

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/07/0619 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

12/07/0412 July 2004 NEW SECRETARY APPOINTED

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 SECRETARY RESIGNED

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 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