Download leads from Nexok and grow your business. Find out more

Ollie Ford & Company Ltd

Documents

Total Documents75
Total Pages254

Filing History

31 January 2024Micro company accounts made up to 30 April 2023
20 April 2023Confirmation statement made on 24 March 2023 with updates
17 March 2023Registered office address changed from Flat 76 Charrington Court Atlanta Boulevard Romford RM1 1TF England to 26 Shakespeare Road 26 Shakespeare Road Romford RM1 2QD on 17 March 2023
17 March 2023Registered office address changed from 26 Shakespeare Road 26 Shakespeare Road Romford RM1 2QD England to 26 Shakespeare Road Romford RM1 2QD on 17 March 2023
12 January 2023Micro company accounts made up to 30 April 2022
3 May 2022Director's details changed for Mr Ruben Madila Rodriguez on 24 March 2017
3 May 2022Confirmation statement made on 24 March 2022 with no updates
17 January 2022Micro company accounts made up to 30 April 2021
27 May 2021Registered office address changed from 76 Flat 76, Carrington Court Atlanta Boulevard Romford RM1 1TF England to Flat 76 Charrington Court Atlanta Boulevard Romford RM1 1TF on 27 May 2021
27 May 2021Confirmation statement made on 24 March 2021 with no updates
11 January 2021Registered office address changed from 82-84 Market Place Romford RM1 3ER England to 76 Flat 76, Carrington Court Atlanta Boulevard Romford RM1 1TF on 11 January 2021
2 September 2020Micro company accounts made up to 30 April 2020
25 March 2020Confirmation statement made on 24 March 2020 with no updates
4 July 2019Micro company accounts made up to 30 April 2019
21 May 2019Confirmation statement made on 24 March 2019 with no updates
23 January 2019Micro company accounts made up to 30 April 2018
2 May 2018Confirmation statement made on 24 March 2018 with updates
1 December 2017Micro company accounts made up to 30 April 2017
1 December 2017Micro company accounts made up to 30 April 2017
27 July 2017Notification of Ruben Madila Rodriguez as a person with significant control on 1 June 2017
27 July 2017Notification of Ruben Madila Rodriguez as a person with significant control on 1 June 2017
14 July 2017Registered office address changed from Waters Edge Bergholt Road Brantham Manningtree Essex CO11 1QT to 82-84 Market Place Romford RM1 3ER on 14 July 2017
14 July 2017Director's details changed for Mr Ruben Madila Rodriguez on 14 July 2017
14 July 2017Cessation of Oliver William Ford as a person with significant control on 1 June 2017
14 July 2017Director's details changed for Mr Ruben Madila Rodriguez on 14 July 2017
14 July 2017Registered office address changed from Waters Edge Bergholt Road Brantham Manningtree Essex CO11 1QT to 82-84 Market Place Romford RM1 3ER on 14 July 2017
14 July 2017Cessation of Oliver William Ford as a person with significant control on 1 June 2017
1 June 2017Termination of appointment of Oliver William Ford as a director on 1 June 2017
1 June 2017Termination of appointment of Oliver William Ford as a director on 1 June 2017
27 March 2017Director's details changed for Mr Ruben Madila Rodriguez on 26 March 2017
27 March 2017Director's details changed for Mr Ruben Madila Rodriguez on 26 March 2017
25 March 2017Confirmation statement made on 24 March 2017 with updates
25 March 2017Confirmation statement made on 24 March 2017 with updates
24 March 2017Appointment of Mr Ruben Madila Rodriguez as a director on 24 March 2017
24 March 2017Appointment of Mr Ruben Madila Rodriguez as a director on 24 March 2017
9 January 2017Confirmation statement made on 8 January 2017 with updates
9 January 2017Confirmation statement made on 8 January 2017 with updates
29 September 2016Total exemption small company accounts made up to 30 April 2016
29 September 2016Total exemption small company accounts made up to 30 April 2016
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 3
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 3
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 3
28 October 2015Total exemption small company accounts made up to 30 April 2015
28 October 2015Total exemption small company accounts made up to 30 April 2015
16 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
16 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
24 November 2014Total exemption small company accounts made up to 30 April 2014
24 November 2014Total exemption small company accounts made up to 30 April 2014
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
29 June 2013Total exemption small company accounts made up to 30 April 2013
29 June 2013Total exemption small company accounts made up to 30 April 2013
23 April 2013Annual return made up to 14 April 2013 with a full list of shareholders
23 April 2013Annual return made up to 14 April 2013 with a full list of shareholders
25 July 2012Total exemption small company accounts made up to 30 April 2012
25 July 2012Total exemption small company accounts made up to 30 April 2012
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders
15 July 2011Total exemption small company accounts made up to 30 April 2011
15 July 2011Total exemption small company accounts made up to 30 April 2011
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders
26 November 2010Appointment of Mr Oliver William Ford as a director
26 November 2010Appointment of Mr Oliver William Ford as a director
29 April 2010Change of name notice
29 April 2010Company name changed duckhaus LIMITED\certificate issued on 29/04/10
  • RES15 ‐ Change company name resolution on 2010-04-19
29 April 2010Change of name notice
29 April 2010Company name changed duckhaus LIMITED\certificate issued on 29/04/10
  • RES15 ‐ Change company name resolution on 2010-04-19
19 April 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 19 April 2010
19 April 2010Termination of appointment of Graham Cowan as a director
19 April 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 19 April 2010
19 April 2010Termination of appointment of Graham Cowan as a director
15 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
15 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
15 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing