Advanced company searchLink opens in new window

D A OLDFIELD LIMITED

Company number 03178882

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Apr 2002 363s Return made up to 27/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
06 Sep 2001 AA Total exemption small company accounts made up to 31 March 2001
22 Aug 2001 287 Registered office changed on 22/08/01 from: 6 greenside dunnington york YO19 5NJ
28 Mar 2001 363s Return made up to 27/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
31 Jan 2001 AA Accounts for a small company made up to 31 March 2000
04 Apr 2000 363s Return made up to 27/03/00; full list of members
  • 363(287) ‐ Registered office changed on 04/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 Jan 2000 AA Accounts for a small company made up to 31 March 1999
29 Mar 1999 363s Return made up to 27/03/99; no change of members
22 Dec 1998 AA Accounts for a small company made up to 31 March 1998
06 Apr 1998 363s Return made up to 27/03/98; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 27/03/98; no change of members
28 Jan 1998 AA Accounts for a small company made up to 31 March 1997
02 May 1997 363s Return made up to 27/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
25 May 1996 395 Particulars of mortgage/charge
12 Apr 1996 88(2)R Ad 27/03/96--------- £ si 98@1=98 £ ic 2/100
12 Apr 1996 288 New secretary appointed
12 Apr 1996 288 New director appointed
12 Apr 1996 288 Secretary resigned
12 Apr 1996 288 Director resigned
12 Apr 1996 88(2)R Ad 27/03/96--------- £ si 1@1=1 £ ic 1/2
11 Apr 1996 287 Registered office changed on 11/04/96 from: somerset house temple street birmingham west midlands B2 5DN
27 Mar 1996 NEWINC Incorporation