Advanced company searchLink opens in new window

OLD BANK WORKS MANAGEMENT COMPANY LIMITED

Company number 09740232

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)
15 Feb 2024 AA Micro company accounts made up to 31 December 2023
14 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
23 Feb 2023 AA Micro company accounts made up to 31 December 2022
23 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with updates
24 Nov 2022 AD01 Registered office address changed from Marsden Gate House Stainland Halifax HX4 9LD England to 4 Empire Way Slaithwaite Huddersfield HD7 5FD on 24 November 2022
21 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 12 February 2020
01 Apr 2022 AA Micro company accounts made up to 31 December 2021
28 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 12 February 2020
24 Feb 2022 AA01 Previous accounting period extended from 31 August 2021 to 31 December 2021
15 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
15 Feb 2022 CH01 Director's details changed for Mr Andrew Edward Beever on 5 February 2022
02 Jun 2021 AA Micro company accounts made up to 31 August 2020
23 Mar 2021 CS01 Confirmation statement made on 12 February 2021 with updates
22 Mar 2021 TM01 Termination of appointment of Emma Louise Haigh as a director on 22 March 2021
16 Mar 2021 TM01 Termination of appointment of Colin Scott as a director on 16 March 2021
12 Mar 2021 TM01 Termination of appointment of Robyn Nicola Millman as a director on 12 March 2021
22 Feb 2021 TM01 Termination of appointment of Susan Mary Davis as a director on 22 February 2021
22 Feb 2021 TM01 Termination of appointment of Bernadette Anne Elder as a director on 22 February 2021
14 Apr 2020 AA Micro company accounts made up to 31 August 2019
12 Feb 2020 CS01 12/02/20 Statement of Capital gbp 12
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 28/03/2022 and 21/04/2022.
23 Jan 2020 TM01 Termination of appointment of June Johnson as a director on 23 January 2020
22 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with updates
10 Jan 2020 AD01 Registered office address changed from 4 Brougham Road Marsden Huddersfield HD7 6BN England to Marsden Gate House Stainland Halifax HX4 9LD on 10 January 2020
19 Sep 2019 AD01 Registered office address changed from Marsden Gate House Stainland Halifax HX4 9LD England to 4 Brougham Road Marsden Huddersfield HD7 6BN on 19 September 2019
19 Sep 2019 AD01 Registered office address changed from C/O S B Homes Ltd 4 Brougham Road Marsden Huddersfield West Yorkshire HD7 6BN United Kingdom to Marsden Gate House Stainland Halifax HX4 9LD on 19 September 2019