- Company Overview for THE DURHAM OX (ILKESTON) LIMITED (11604443)
- Filing history for THE DURHAM OX (ILKESTON) LIMITED (11604443)
- People for THE DURHAM OX (ILKESTON) LIMITED (11604443)
- More for THE DURHAM OX (ILKESTON) LIMITED (11604443)
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
Statement of capital on 2018-10-04
|