About

Registered Number: 06034837
Date of Incorporation: 20/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Unit 2, Goldicote Business Park, Goldicote, Stratford Upon Avon, Warwickshire, CV37 7NB

 

Oldhams Removals Ltd was registered on 20 December 2006, it's status at Companies House is "Active". The company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHBOURNE, James Thomas 06 June 2008 - 1
THURSTON, Myles James 05 February 2020 - 1
THURSTON, Paul 06 June 2008 - 1
HOBBS, Susan 20 December 2006 06 June 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 05 February 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 23 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 20 December 2017
CH03 - Change of particulars for secretary 19 December 2017
CH01 - Change of particulars for director 19 December 2017
PSC04 - N/A 19 December 2017
CH01 - Change of particulars for director 19 December 2017
PSC04 - N/A 19 December 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 08 January 2013
CH03 - Change of particulars for secretary 08 January 2013
CH01 - Change of particulars for director 08 January 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 11 January 2011
CH01 - Change of particulars for director 11 January 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH03 - Change of particulars for secretary 21 January 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 06 January 2009
288b - Notice of resignation of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
395 - Particulars of a mortgage or charge 12 April 2007
CERTNM - Change of name certificate 09 January 2007
NEWINC - New incorporation documents 20 December 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 04 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.