OLD TRAFFORD CONSTRUCTION LIMITED

Suite 2 Lustleigh Close Suite 2 Lustleigh Close, Exeter, EX2 8PW, England
StatusACTIVE
Company No.06068498
CategoryPrivate Limited Company
Incorporated25 Jan 2007
Age17 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

OLD TRAFFORD CONSTRUCTION LIMITED is an active private limited company with number 06068498. It was incorporated 17 years, 4 months, 24 days ago, on 25 January 2007. The company address is Suite 2 Lustleigh Close Suite 2 Lustleigh Close, Exeter, EX2 8PW, England.



Company Fillings

Change registered office address company with date old address new address

Date: 21 May 2024

Action Date: 21 May 2024

Category: Address

Type: AD01

New address: Suite 2 Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW

Change date: 2024-05-21

Old address: 18 Kingston Close Street Somerset BA16 0DD England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2024

Action Date: 05 Apr 2024

Category: Accounts

Type: AA

Made up date: 2024-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 25 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-01-25

Psc name: Lynsey Wall

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2020

Action Date: 11 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-11

Capital : 51 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lynsey Wall

Appointment date: 2019-07-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-27

Officer name: Mr Neil Victor Webb

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2015

Action Date: 21 Aug 2015

Category: Address

Type: AD01

Old address: 16 Brooks Road Street Somerset BA16 0PN

Change date: 2015-08-21

New address: 18 Kingston Close Street Somerset BA16 0DD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

Accounts with accounts type total exemption small

Date: 14 Apr 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2014

Action Date: 05 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-05

Officer name: Mr Neil Vernon Webb

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2013

Action Date: 24 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Vernon Webb

Change date: 2013-07-24

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jul 2013

Action Date: 24 Jul 2013

Category: Address

Type: AD01

Old address: 30 Strode Road Street Somerset BA16 0DX England

Change date: 2013-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2012

Action Date: 25 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2011

Action Date: 25 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-25

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2011

Action Date: 27 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Vernon Webb

Change date: 2011-01-27

Documents

View document PDF

Termination secretary company with name

Date: 03 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lisa Wilson

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2011

Action Date: 03 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-03

Old address: 9 Gooselade Street Somerset BA16 0TD England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2010

Action Date: 25 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-25

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-25

Officer name: Neil Vernon Webb

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jan 2010

Action Date: 26 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-26

Old address: 6 Brooks Road Street Somerset BA16 0PN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2008

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 18/02/08 from: 32 kingston close street somerset BA16 0DD

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2007

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/08 to 05/04/07

Documents

View document PDF

Incorporation company

Date: 25 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A STAR FISH BAR LIMITED

98 EVELINA ROAD,LONDON,SE15 3HL

Number:11278592
Status:ACTIVE
Category:Private Limited Company

AEROENG LTD

THE WOLERY LOWER BARN ROAD,IPSWICH,IP8 3PZ

Number:06384481
Status:ACTIVE
Category:Private Limited Company

CANDIDATE GAMES LIMITED

C/O B&C ASSOCIATES LIMITED,LONDON,NW7 3SA

Number:10234722
Status:LIQUIDATION
Category:Private Limited Company

CLARKE AVIATION CONSULTANTS LIMITED

5 BARNFIELD CRESCENT,EXETER,EX1 1QT

Number:10460606
Status:ACTIVE
Category:Private Limited Company

EN VOGUE UNIQUE LIGHTING LTD

HOVA HOUSE,BRIGHTON & HOVE,BN3 3DH

Number:11369075
Status:ACTIVE
Category:Private Limited Company

NWGB LTD

184 CHORLEY OLD ROAD,BOLTON,BL1 3BA

Number:10864032
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source