Advanced company searchLink opens in new window

OLDCO 10 LIMITED

Company number 05541144

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)
27 Oct 2008 AA Full accounts made up to 30 April 2007
02 Sep 2008 CERTNM Company name changed e walters uk LIMITED\certificate issued on 03/09/08
26 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 Aug 2008 363a Return made up to 14/08/08; full list of members
18 Jul 2008 288b Appointment terminated secretary yamin ibgui
17 Jul 2008 288a Secretary appointed mrs rebecca louise tylee-birdsall
03 Jun 2008 287 Registered office changed on 03/06/2008 from grenville court, britwell road burnham buckinghamshire SL1 8DF
03 Jun 2008 353 Location of register of members
12 May 2008 288b Appointment terminated director justin barnes
12 May 2008 288b Appointment terminated director yamin ibgui
01 Nov 2007 288a New director appointed
01 Nov 2007 288a New director appointed
26 Oct 2007 363a Return made up to 19/08/07; full list of members
24 Oct 2007 288b Director resigned
26 Sep 2007 287 Registered office changed on 26/09/07 from: grenville court britwell road burnham SL1 8DF
18 Sep 2007 288a New secretary appointed
06 Aug 2007 288b Director resigned
28 Jun 2007 288b Secretary resigned
31 May 2007 288a New director appointed
14 May 2007 225 Accounting reference date shortened from 31/08/07 to 30/04/07
20 Apr 2007 288b Director resigned
09 Mar 2007 288a New secretary appointed
09 Mar 2007 287 Registered office changed on 09/03/07 from: southern avenue leominster herefordshire HR6 0LY
09 Mar 2007 288b Director resigned