OLD 4 LEGS LIMITED
Status | ACTIVE |
Company No. | 06350605 |
Category | Private Limited Company |
Incorporated | 22 Aug 2007 |
Age | 16 years, 9 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
OLD 4 LEGS LIMITED is an active private limited company with number 06350605. It was incorporated 16 years, 9 months, 7 days ago, on 22 August 2007. The company address is 68 Borstal Road, Rochester, ME1 3BD, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Notification of a person with significant control
Date: 28 Mar 2024
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Julie Ann Hamper
Notification date: 2016-06-30
Documents
Confirmation statement with no updates
Date: 01 Sep 2023
Action Date: 22 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-22
Documents
Accounts with accounts type total exemption full
Date: 18 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2022
Action Date: 22 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-22
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 22 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-22
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change registered office address company with date old address new address
Date: 24 May 2021
Action Date: 24 May 2021
Category: Address
Type: AD01
Change date: 2021-05-24
Old address: , 132 High Street, Rochester, Kent, ME1 1JT, England
New address: 68 Borstal Road Rochester ME1 3BD
Documents
Confirmation statement with no updates
Date: 10 Sep 2020
Action Date: 22 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-22
Documents
Accounts with accounts type micro entity
Date: 28 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 27 May 2020
Action Date: 27 May 2020
Category: Address
Type: AD01
Change date: 2020-05-27
Old address: , the Old Workshop 1 Ecclesall Road South, Sheffield, S11 9PA
New address: 68 Borstal Road Rochester ME1 3BD
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2020
Action Date: 13 Mar 2020
Category: Address
Type: AD01
New address: 68 Borstal Road Rochester ME1 3BD
Old address: , 51 Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH
Change date: 2020-03-13
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 22 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-22
Documents
Change person secretary company with change date
Date: 27 Aug 2019
Action Date: 21 Aug 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Julie Ann Hamper
Change date: 2019-08-21
Documents
Change person director company with change date
Date: 27 Aug 2019
Action Date: 21 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Julie Ann Hamper
Change date: 2019-08-21
Documents
Change person director company with change date
Date: 27 Aug 2019
Action Date: 21 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-21
Officer name: Mr William Charlie Hamper
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2018
Action Date: 22 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-22
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2017
Action Date: 22 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-22
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 22 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-22
Documents
Accounts with accounts type total exemption small
Date: 18 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 22 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-22
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Certificate change of name company
Date: 07 Nov 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed old 4 legs LIMITED LIMITED\certificate issued on 07/11/14
Documents
Certificate change of name company
Date: 29 Oct 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed billy childish LIMITED\certificate issued on 29/10/14
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 22 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-22
Documents
Accounts with accounts type total exemption small
Date: 27 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 22 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-22
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 22 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-22
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change person director company with change date
Date: 23 Feb 2012
Action Date: 23 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-23
Officer name: Julie Ann Hamper
Documents
Change person director company with change date
Date: 23 Feb 2012
Action Date: 23 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-23
Officer name: Mr William Charlie Hamper
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 22 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-22
Documents
Accounts with accounts type total exemption small
Date: 12 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2010
Action Date: 22 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-22
Documents
Change person director company with change date
Date: 28 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Charlie Hamper
Change date: 2009-10-01
Documents
Change registered office address company with date old address
Date: 23 Aug 2010
Action Date: 23 Aug 2010
Category: Address
Type: AD01
Old address: , 22 New Road, Chatham, Kent, ME4 4QR
Change date: 2010-08-23
Documents
Appoint person director company with name
Date: 06 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julie Ann Hamper
Documents
Accounts with accounts type total exemption small
Date: 18 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 09 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 May 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/08; full list of members
Documents
Legacy
Date: 10 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 30/08/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 04 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
16 VICKERY WALK,AYLESBURY,HP21 8RT
Number: | 11312054 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAND IT PROFESSIONAL SOLUTIONS LIMITED
57 WINDMILL STREET,GRAVESEND,DA12 1BB
Number: | 10048592 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 WINDSOR AVENUE,LONDON,SW19 2RR
Number: | 06156491 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRIS BIRD DENTAL CARE LIMITED
113 UNION STREET,OLDHAM,OL1 1RU
Number: | 05992761 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEATING AND TECHNICAL SOLUTIONS LTD
4 PARADISE CRESCENT,PENMAENMAWR,LL34 6AR
Number: | 08913356 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 09785603 |
Status: | ACTIVE |
Category: | Private Limited Company |