OLCHON VALLEY CONTRACTING LIMITED

04431906
RJ FRANCIS & CO MARSHALL BUSINESS CENTRE FARADAY ROAD HEREFORD HR4 9NS

Documents

Documents
Date Category Description Pages
07 Apr 2020 gazette Gazette Dissolved Voluntary 1 Buy now
21 Jan 2020 gazette Gazette Notice Voluntary 1 Buy now
10 Jan 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Nov 2019 accounts Annual Accounts 5 Buy now
29 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2018 accounts Annual Accounts 5 Buy now
30 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2017 accounts Annual Accounts 5 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Sep 2016 accounts Annual Accounts 4 Buy now
03 May 2016 annual-return Annual Return 4 Buy now
30 Sep 2015 accounts Annual Accounts 4 Buy now
08 May 2015 annual-return Annual Return 4 Buy now
30 Sep 2014 accounts Annual Accounts 4 Buy now
07 May 2014 annual-return Annual Return 4 Buy now
30 Sep 2013 accounts Annual Accounts 4 Buy now
10 May 2013 annual-return Annual Return 4 Buy now
28 Sep 2012 accounts Annual Accounts 4 Buy now
06 Jun 2012 annual-return Annual Return 4 Buy now
18 May 2012 officers Termination of appointment of director (Tom Milton) 2 Buy now
18 May 2012 officers Appointment of director (Henry Julian Broadbent-Jones) 3 Buy now
26 Sep 2011 accounts Annual Accounts 4 Buy now
12 May 2011 annual-return Annual Return 4 Buy now
30 Sep 2010 accounts Annual Accounts 4 Buy now
06 May 2010 annual-return Annual Return 4 Buy now
06 May 2010 officers Change of particulars for director (Tom Owen Milton) 2 Buy now
27 Oct 2009 accounts Annual Accounts 4 Buy now
15 May 2009 annual-return Return made up to 03/05/09; full list of members 3 Buy now
29 Oct 2008 accounts Annual Accounts 4 Buy now
06 Jun 2008 annual-return Return made up to 03/05/08; full list of members 3 Buy now
03 Nov 2007 accounts Annual Accounts 4 Buy now
14 Jun 2007 annual-return Return made up to 03/05/07; full list of members 6 Buy now
18 Apr 2007 accounts Annual Accounts 5 Buy now
25 May 2006 annual-return Return made up to 03/05/06; full list of members 6 Buy now
08 Nov 2005 accounts Annual Accounts 5 Buy now
19 May 2005 annual-return Return made up to 03/05/05; full list of members 6 Buy now
01 Jul 2004 annual-return Return made up to 03/05/04; full list of members 6 Buy now
01 Jul 2004 officers New secretary appointed 2 Buy now
01 Jul 2004 address Registered office changed on 01/07/04 from: c/o golden valley accountancy LTD, unit 4, westwood industrial estate, pontrilas herefordshire HR2 0EL 1 Buy now
01 Jul 2004 officers Secretary resigned 1 Buy now
16 Mar 2004 accounts Annual Accounts 3 Buy now
23 May 2003 annual-return Return made up to 03/05/03; full list of members 7 Buy now
19 Mar 2003 accounts Annual Accounts 3 Buy now
23 May 2002 officers New secretary appointed 1 Buy now
23 May 2002 officers New secretary appointed 1 Buy now
22 May 2002 accounts Accounting reference date shortened from 31/05/03 to 31/12/02 1 Buy now
16 May 2002 officers New director appointed 1 Buy now
16 May 2002 address Registered office changed on 16/05/02 from: wellesley house 7 clarence parade, cheltenham gloucestershire GL50 3NY 1 Buy now
16 May 2002 officers Director resigned 1 Buy now
16 May 2002 officers Secretary resigned 1 Buy now
14 May 2002 capital Ad 08/05/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
03 May 2002 incorporation Incorporation Company 14 Buy now