OLDWALLS COLLECTION LIMITED

Unit 9 Tawe Business Village Phoenix Way Unit 9 Tawe Business Village Phoenix Way, Llansamlet, SA7 9LA, Swansea, Wales
StatusACTIVE
Company No.10488331
CategoryPrivate Limited Company
Incorporated21 Nov 2016
Age7 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

OLDWALLS COLLECTION LIMITED is an active private limited company with number 10488331. It was incorporated 7 years, 5 months, 22 days ago, on 21 November 2016. The company address is Unit 9 Tawe Business Village Phoenix Way Unit 9 Tawe Business Village Phoenix Way, Llansamlet, SA7 9LA, Swansea, Wales.



Company Fillings

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Address

Type: AD01

Old address: Llwyn Y Bwch Farm Oldwalls Llanrhidian Swansea SA3 1HA Wales

New address: Unit 9 Tawe Business Village Phoenix Way Swansea Enterprise Park Llansamlet Swansea SA7 9LA

Change date: 2023-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2022

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2022

Action Date: 12 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-08-12

Charge number: 104883310002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2022

Action Date: 15 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104883310003

Charge creation date: 2022-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 23 Feb 2022

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 May 2021

Action Date: 18 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104883310001

Charge creation date: 2021-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Address

Type: AD01

Old address: Llwyn Y Bwlch Farm Oldwalls Llanrhidian Swansea SA3 1HA United Kingdom

Change date: 2020-09-24

New address: Llwyn Y Bwch Farm Oldwalls Llanrhidian Swansea SA3 1HA

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2019

Action Date: 21 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew William Hole

Change date: 2016-11-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2019

Action Date: 21 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew William Hole

Notification date: 2016-11-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2019

Action Date: 21 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Hole

Cessation date: 2016-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew William Hole

Appointment date: 2019-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-23

Officer name: Andrew Hole

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 21 Dec 2017

Category: Dissolution

Type: DS02

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Gazette notice voluntary

Date: 17 Oct 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Oct 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company current extended

Date: 19 Dec 2016

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-11-30

Documents

View document PDF

Incorporation company

Date: 21 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBION CONSULTING LLP

16 COPSE WOOD WAY,NORTHWOOD,HA6 2UE

Number:OC398914
Status:ACTIVE
Category:Limited Liability Partnership

AMBERHILL INVESTMENTS LTD

9 MOORHEAD LANE,SHIPLEY,BD18 4JH

Number:06047406
Status:ACTIVE
Category:Private Limited Company

HOLISTIC SAFETY BUSINESS LIMITED

HARDY HOUSE,BERKHAMSTED,HP4 1EF

Number:10751001
Status:ACTIVE
Category:Private Limited Company

JENNIFER M WHITTALL LTD

SUITES 5 & 6, THE PRINTWORKS,BARROW, CLITHEROE,BB7 9WB

Number:04637626
Status:ACTIVE
Category:Private Limited Company

JJS GAS LTD

THE HAVEN STATION ROAD,LEICESTER,LE9 7SG

Number:09657696
Status:ACTIVE
Category:Private Limited Company

M.F. LAST LIMITED

7 HUNGATE,SUFFOLK,NR34 9TT

Number:04608869
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