OLDERSHAWS OF MOULTON LIMITED
Status | ACTIVE |
Company No. | 01816750 |
Category | Private Limited Company |
Incorporated | 16 May 1984 |
Age | 39 years, 11 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
OLDERSHAWS OF MOULTON LIMITED is an active private limited company with number 01816750. It was incorporated 39 years, 11 months, 12 days ago, on 16 May 1984. The company address is The Gables Broad Lane The Gables Broad Lane, Spalding, PE12 6PP, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Nov 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 02 Jun 2023
Action Date: 20 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-20
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Cessation of a person with significant control
Date: 30 Jun 2022
Action Date: 15 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Graham Clive Holdich Smith
Cessation date: 2022-06-15
Documents
Notification of a person with significant control
Date: 30 Jun 2022
Action Date: 15 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Duncan & Toplis Trustees Limited
Notification date: 2022-06-15
Documents
Notification of a person with significant control
Date: 30 Jun 2022
Action Date: 15 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Roythornes Trustees Limited
Notification date: 2022-06-15
Documents
Resolution
Date: 28 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Notification of a person with significant control
Date: 01 Apr 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Graham Clive Holdich Smith
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 01 Apr 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Denis John Grimwood
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Sep 2020
Action Date: 19 Aug 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-08-19
Charge number: 018167500012
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Change registered office address company with date old address new address
Date: 20 May 2020
Action Date: 20 May 2020
Category: Address
Type: AD01
New address: The Gables Broad Lane Moulton Spalding PE12 6PP
Change date: 2020-05-20
Old address: Long Lane Moulton Spalding Lincolnshire PE12 6PP
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Change person director company with change date
Date: 17 Apr 2019
Action Date: 17 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Denis John Grimwood
Change date: 2019-04-17
Documents
Change to a person with significant control
Date: 17 Apr 2019
Action Date: 17 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-17
Psc name: Mr Robert Henry Oldershaw Snr
Documents
Change person director company with change date
Date: 17 Apr 2019
Action Date: 17 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Henry Oldershaw Snr
Change date: 2019-04-17
Documents
Change person director company with change date
Date: 17 Apr 2019
Action Date: 17 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Henry Oldershaw Jnr
Change date: 2019-04-17
Documents
Change person director company with change date
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-20
Officer name: Robert Henry Oldershaw Jnr
Documents
Change person director company with change date
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-20
Officer name: Mr Denis John Grimwood
Documents
Change person director company with change date
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-20
Officer name: Mr Robert Henry Oldershaw Snr
Documents
Change to a person with significant control
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Henry Oldershaw Snr
Change date: 2019-03-20
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Move registers to sail company with new address
Date: 28 Sep 2018
Category: Address
Type: AD03
New address: C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
Documents
Change sail address company with old address new address
Date: 12 Sep 2018
Category: Address
Type: AD02
New address: C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
Old address: C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR England
Documents
Confirmation statement with updates
Date: 10 Jul 2018
Action Date: 09 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-09
Documents
Confirmation statement with updates
Date: 02 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Appoint person director company with name date
Date: 01 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-01
Officer name: Mr James Edward Lumley
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Change person director company with change date
Date: 23 Jan 2017
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-01
Officer name: Mr Denis John Grimwood
Documents
Change person director company with change date
Date: 23 Jan 2017
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-01
Officer name: Mr Robert Henry Oldershaw Snr
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Oct 2014
Action Date: 30 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 018167500011
Charge creation date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Accounts with accounts type small
Date: 12 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 10 Sep 2010
Action Date: 02 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Henry Oldershaw Jnr
Change date: 2010-09-02
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Move registers to sail company
Date: 27 Jan 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 06 Jul 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary lucy oldershaw
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs sara lucy woodrow
Documents
Legacy
Date: 31 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 19 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/07; full list of members
Documents
Legacy
Date: 06 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 02 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/06; full list of members
Documents
Legacy
Date: 02 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/05; full list of members
Documents
Accounts with accounts type small
Date: 06 Jan 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Accounts with accounts type small
Date: 13 Mar 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 09 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/04; full list of members
Documents
Legacy
Date: 07 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 05 Mar 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 14 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/03; full list of members
Documents
Accounts with accounts type small
Date: 06 Mar 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 06 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/02; full list of members
Documents
Legacy
Date: 20 Sep 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Jun 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/01; full list of members
Documents
Accounts with accounts type small
Date: 06 Feb 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Accounts with accounts type small
Date: 17 Feb 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 09 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/00; full list of members
Documents
Accounts with accounts type small
Date: 05 Feb 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 05 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/99; no change of members
Documents
Accounts with accounts type small
Date: 10 Feb 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 06 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/98; full list of members
Documents
Accounts with accounts type small
Date: 17 Mar 1997
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 13 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/97; no change of members
Documents
Accounts with accounts type small
Date: 08 Mar 1996
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 02 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/96; full list of members
Documents
Legacy
Date: 27 Sep 1995
Category: Address
Type: 287
Description: Registered office changed on 27/09/95 from: the gables long lane moulton spalding lincolnshire PE12 0PP
Documents
Accounts with accounts type small
Date: 22 Feb 1995
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Legacy
Date: 01 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Some Companies
LYGON HOUSE,BROMLEY,BR1 3RA
Number: | 07015443 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-9 BUXTON OLD ROAD,STOCKPORT,SK12 2BB
Number: | 09178181 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDEN SQUARE SERVICES 1 LIMITED
15 GOLDEN SQUARE,LONDON,W1F 9JG
Number: | 06815981 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 FLORENCE STREET,CARDIFF,CF24 2PA
Number: | 11963545 |
Status: | ACTIVE |
Category: | Private Limited Company |
150A ARTHUR ROAD,LONDON,SW19 8AQ
Number: | 10568835 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 21 3 EDGAR BUILDINGS,BATH,BA1 2FJ
Number: | 06525739 |
Status: | ACTIVE |
Category: | Private Limited Company |