- Company Overview for OXENTON BUILDERS LTD (06825387)
- Filing history for OXENTON BUILDERS LTD (06825387)
- People for OXENTON BUILDERS LTD (06825387)
- More for OXENTON BUILDERS LTD (06825387)
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) |
---|---|---|---|
21 Aug 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with no updates | |
14 Oct 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 3 July 2022 with updates | |
10 Jan 2022 | CH03 | Secretary's details changed for Maria Jeannette Elizabeth Jane on 10 January 2022 | |
10 Jan 2022 | AD01 | Registered office address changed from 12 Court Road Prestbury Cheltenham Gloucestershire GL52 5BJ England to Manor Farm Hinton on the Green Evesham Worcestershire WR11 2QU on 10 January 2022 | |
08 Sep 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
20 Aug 2021 | CH03 | Secretary's details changed for Maria Jeannette Elizabeth Jane on 10 August 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with updates | |
26 Aug 2020 | AD01 | Registered office address changed from Elms Cottage Neatherton Lane Elmly Castle Pershore Worcestershire WR10 3JF United Kingdom to 12 Court Road Prestbury Cheltenham Gloucestershire GL52 5BJ on 26 August 2020 | |
13 Aug 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with updates | |
18 Jul 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with updates | |
03 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates | |
02 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
13 Mar 2018 | PSC04 | Change of details for Mr John William Holder as a person with significant control on 12 March 2018 | |
13 Mar 2018 | CH01 | Director's details changed for Mr John William Holder on 12 March 2018 | |
13 Mar 2018 | AD01 | Registered office address changed from Lower Farm Oxenton Cheltenham GL52 9SE to Elms Cottage Neatherton Lane Elmly Castle Pershore Worcestershire WR10 3JF on 13 March 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 20 February 2018 with updates | |
05 Sep 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
11 Apr 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
|