Advanced company searchLink opens in new window

OLIVERS PANTRY LIMITED

Company number 07905839

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 2024 AA Accounts for a dormant company made up to 31 January 2024
12 Feb 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
07 Aug 2023 AD01 Registered office address changed from 39 Westgate Thirsk North Yorkshire YO7 1QR to 4 Old Market Place Ripon North Yorkshire HG4 1EQ on 7 August 2023
01 Feb 2023 AA Accounts for a dormant company made up to 31 January 2023
30 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
03 Feb 2022 AA Accounts for a dormant company made up to 31 January 2022
03 Feb 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
19 Feb 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
19 Feb 2021 AA Accounts for a dormant company made up to 31 January 2021
20 Feb 2020 AA Accounts for a dormant company made up to 31 January 2020
20 Feb 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
01 Feb 2019 AA Accounts for a dormant company made up to 31 January 2019
01 Feb 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
30 Aug 2018 AA Accounts for a dormant company made up to 31 January 2018
02 Feb 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
24 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
23 Feb 2017 CS01 Confirmation statement made on 19 January 2017 with updates
23 Feb 2017 AP01 Appointment of Mr Timothy Sean Grant as a director on 22 February 2017
24 Jan 2017 TM01 Termination of appointment of Samantha Coetzer as a director on 10 January 2017
11 Mar 2016 AA Accounts for a dormant company made up to 31 January 2016
19 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
09 Jun 2015 AA Accounts made up to 31 January 2015
19 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
14 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
24 Jun 2014 TM01 Termination of appointment of Westco Directors Ltd as a director on 24 June 2014