ASNEW UPHOLSTERY (OXFORDSHIRE) HOLDINGS LIMITED
Company number 08132318
- Company Overview for ASNEW UPHOLSTERY (OXFORDSHIRE) HOLDINGS LIMITED (08132318)
- Filing history for ASNEW UPHOLSTERY (OXFORDSHIRE) HOLDINGS LIMITED (08132318)
- People for ASNEW UPHOLSTERY (OXFORDSHIRE) HOLDINGS LIMITED (08132318)
- More for ASNEW UPHOLSTERY (OXFORDSHIRE) HOLDINGS LIMITED (08132318)
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) |
---|---|---|---|
22 Aug 2024 | CS01 | Confirmation statement made on 5 July 2024 with updates | |
24 Apr 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
28 Feb 2024 | AP01 | Appointment of Mrs Karen Adamberry as a director on 15 February 2024 | |
28 Feb 2024 | TM01 | Termination of appointment of Gary Andrew Morley as a director on 15 February 2024 | |
28 Feb 2024 | PSC02 | Notification of J & K Adamberry Limited as a person with significant control on 15 February 2024 | |
28 Feb 2024 | PSC07 | Cessation of Gary Andrew Morley as a person with significant control on 15 February 2024 | |
28 Feb 2024 | PSC07 | Cessation of Jeremy Adrian Adamberry as a person with significant control on 15 February 2024 | |
06 Sep 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
14 Feb 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 5 July 2021 with no updates | |
22 Feb 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 5 July 2020 with no updates | |
18 Feb 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
05 Feb 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
16 Jan 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 Jul 2015 | AD01 | Registered office address changed from Unit 6 Isis Court Wyndyke Furlong Abingdon OX14 1DZ to 17 Nuffield Way Abingdon Oxfordshire OX14 1RL on 21 July 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
|