Advanced company searchLink opens in new window

OLDFAAT LIMITED

Company number 05115594

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)
04 May 2017 TM01 Termination of appointment of Richard John Fraser as a director on 28 April 2017
04 May 2017 TM01 Termination of appointment of Rosalind Judith Mccarthy as a director on 28 April 2017
04 May 2017 TM01 Termination of appointment of Trevor John Minter as a director on 28 April 2017
30 Sep 2016 AP01 Appointment of Mrs Tracy Luke as a director on 21 September 2016
30 Sep 2016 TM01 Termination of appointment of Carl Parsons as a director on 22 July 2016
26 May 2016 CH01 Director's details changed for Sir Roger Michael De Haan on 26 May 2016
26 May 2016 TM01 Termination of appointment of Gary Alexander Edwards as a director on 25 May 2016
26 May 2016 AR01 Annual return made up to 28 April 2016 no member list
25 May 2016 TM01 Termination of appointment of Louise Rachel Warburton as a director on 7 March 2016
15 Jan 2016 AA Full accounts made up to 31 August 2015
09 Oct 2015 TM01 Termination of appointment of Graham Michael Badman as a director on 9 October 2015
24 Jul 2015 AP01 Appointment of Dr Keith Andrew John Mclay as a director on 10 June 2015
26 May 2015 AR01 Annual return made up to 28 April 2015 no member list
25 Mar 2015 AA Full accounts made up to 31 August 2014
05 Jan 2015 TM01 Termination of appointment of Andrew Armitage as a director on 31 December 2014
04 Sep 2014 AP01 Appointment of Mrs Louise Rachel Warburton as a director on 1 September 2014
02 May 2014 AA Full accounts made up to 31 August 2013
28 Apr 2014 AR01 Annual return made up to 28 April 2014 no member list
19 Mar 2014 TM01 Termination of appointment of Leih Hastings as a director
01 Nov 2013 CH03 Secretary's details changed for Miss Mary Frances Elizabeth Sharp on 1 October 2013
05 Sep 2013 AP01 Appointment of Mr Gary Alexander Edwards as a director
31 Jul 2013 TM01 Termination of appointment of Denise Everitt as a director
17 Jun 2013 MR01 Registration of charge 051155940001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
06 Jun 2013 AA Full accounts made up to 31 August 2012
28 May 2013 AR01 Annual return made up to 28 April 2013 no member list