THE OLD CUSTOM HOUSE (HULL) LIMITED

Company Documents

DateDescription
07/04/207 April 2020 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

30/03/2030 March 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM MARKET PLACE LOWGATE HULL EAST YORKSHIRE HU1 1RT

View Document

26/03/2026 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/03/2026 March 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN DOMINIC CATTANEO / 11/02/2020

View Document

12/02/2012 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR PAOLO EMILIO CATTANEO / 11/02/2020

View Document

01/11/191 November 2019 30/01/19 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

31/10/1831 October 2018 30/01/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTIAN CATTANEO

View Document

26/10/1826 October 2018 SECRETARY APPOINTED MR PAOLO EMILIO CATTANEO

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAOLO CATTANEO

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

30/10/1730 October 2017 30/01/17 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 30 January 2016

View Document

09/02/169 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 30 January 2015

View Document

10/02/1510 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 30 January 2014

View Document

04/02/144 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

04/02/144 February 2014 SAIL ADDRESS CHANGED FROM: ALDGATE HOUSE 1-4 MARKET PLACE HULL EAST YORKSHIRE HU1 1RA UNITED KINGDOM

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 30 January 2013

View Document

05/02/135 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 SAIL ADDRESS CHANGED FROM: 6 SILVER STREET HULL EAST YORKSHIRE HU1 1JA UNITED KINGDOM

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 30 January 2012

View Document

07/02/127 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 30 January 2011

View Document

10/02/1110 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 30 January 2010

View Document

26/02/1026 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAOLO EMILIO CATTANEO / 01/10/2009

View Document

26/02/1026 February 2010 SAIL ADDRESS CREATED

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN DOMINIC CATTANEO / 01/10/2009

View Document

26/02/1026 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 30 January 2009

View Document

23/01/0923 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTIAN CATTANEO / 01/12/2008

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 30 January 2008

View Document

25/01/0825 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0825 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/01/07

View Document

22/01/0722 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/01/06

View Document

03/02/063 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/01/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/01/04

View Document

30/03/0430 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0430 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/042 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/01/03

View Document

30/10/0330 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0324 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0329 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/01/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/018 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/013 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/01/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/01/00

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/01/99

View Document

23/01/0023 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9920 January 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/01/98

View Document

14/08/9814 August 1998 SECRETARY RESIGNED

View Document

14/08/9814 August 1998 NEW SECRETARY APPOINTED

View Document

05/02/985 February 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 DIRECTOR RESIGNED

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/01/97

View Document

06/03/976 March 1997 RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/01/96

View Document

01/10/961 October 1996 NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

18/01/9618 January 1996 SECRETARY RESIGNED

View Document

18/01/9618 January 1996 NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996 NEW SECRETARY APPOINTED

View Document

18/01/9618 January 1996 DIRECTOR RESIGNED

View Document

04/01/964 January 1996 REGISTERED OFFICE CHANGED ON 04/01/96 FROM: BURLEIGH WESTFIELD ROAD BARTON ON HUMBER SOUTH HUMBERSIDE DN18 5AD

View Document

04/01/964 January 1996 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS; AMEND

View Document

05/04/955 April 1995 RETURN MADE UP TO 14/01/95; FULL LIST 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

04/11/944 November 1994 COMPANY NAME CHANGED WIMBLEMERE LIMITED CERTIFICATE ISSUED ON 07/11/94

View Document

04/11/944 November 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/11/94

View Document

13/10/9413 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

08/02/948 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9431 January 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9431 January 1994 REGISTERED OFFICE CHANGED ON 31/01/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON. EC4Y 0HP.

View Document

31/01/9431 January 1994 NEW SECRETARY APPOINTED

View Document

14/01/9414 January 1994 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