Advanced company searchLink opens in new window

THE DURHAM OX (ILKESTON) LIMITED

Company number 11604443

Filter by category

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)
08 Nov 2024 AA Total exemption full accounts made up to 30 September 2024
24 Oct 2024 CS01 Confirmation statement made on 16 October 2024 with no updates
05 Feb 2024 AA Total exemption full accounts made up to 30 September 2023
16 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
08 Apr 2023 AA Total exemption full accounts made up to 30 September 2022
28 Oct 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
12 Nov 2021 AA Total exemption full accounts made up to 30 September 2021
11 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
11 Nov 2021 PSC01 Notification of Jason Steve Littlewood as a person with significant control on 11 November 2021
11 Nov 2021 AP01 Appointment of Mr Jason Steve Littlewood as a director on 11 November 2021
27 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
28 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with updates
12 Oct 2020 AA Total exemption full accounts made up to 30 September 2020
25 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
25 Sep 2020 AA01 Previous accounting period shortened from 31 October 2019 to 30 September 2019
12 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with updates
12 Aug 2020 PSC01 Notification of Rachel Hickinbotham as a person with significant control on 12 August 2020
12 Aug 2020 PSC07 Cessation of Peter James Cottle as a person with significant control on 12 August 2020
12 Aug 2020 PSC07 Cessation of Richard Peter Chillingsworth as a person with significant control on 12 August 2020
12 Aug 2020 TM01 Termination of appointment of Peter James Cottle as a director on 12 August 2020
12 Aug 2020 TM01 Termination of appointment of Richard Peter Chillingsworth as a director on 12 August 2020
07 Jul 2020 AP01 Appointment of Mrs Rachel Hickinbotham as a director on 7 July 2020
18 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
23 May 2019 AD01 Registered office address changed from Vicarage Corner House, 219 Vicarage Corner House Derby DE23 6AE England to Value Added Accountancy 13a Pelham Street Ilkeston Derbyshire DE7 8AR on 23 May 2019
04 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-10-04
  • GBP 100