Advanced company searchLink opens in new window

THE OLD MINERS ARMS LTD

Company number 08802322

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)
11 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
09 Jun 2023 AA Micro company accounts made up to 29 November 2022
20 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
30 Nov 2022 AA Micro company accounts made up to 29 November 2021
13 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
26 Nov 2021 AA Micro company accounts made up to 29 November 2020
05 Jul 2021 PSC01 Notification of Wendy Beckaleg as a person with significant control on 1 January 2021
05 Jul 2021 PSC01 Notification of Robert Walters as a person with significant control on 1 January 2021
21 Dec 2020 PSC09 Withdrawal of a person with significant control statement on 21 December 2020
18 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with updates
30 Nov 2020 AA Micro company accounts made up to 29 November 2019
23 Nov 2020 AA01 Previous accounting period shortened from 30 November 2019 to 29 November 2019
16 Mar 2020 TM01 Termination of appointment of Angela Claire Price as a director on 6 March 2020
16 Mar 2020 TM01 Termination of appointment of Jason Francis Price as a director on 6 March 2020
12 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
01 Aug 2019 AA Micro company accounts made up to 30 November 2018
10 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
24 Aug 2018 AA Micro company accounts made up to 30 November 2017
13 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
23 Aug 2017 AA Micro company accounts made up to 30 November 2016
05 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
26 Aug 2016 AA Micro company accounts made up to 30 November 2015
10 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
10 Dec 2015 CH01 Director's details changed for Wendy Beckerleg on 1 August 2015
10 Dec 2015 CH01 Director's details changed for Robert John Walters on 1 August 2015