N/A

08608363
THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY

Documents

Documents
Date Category Description Pages
09 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2024 accounts Annual Accounts 10 Buy now
12 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2023 accounts Annual Accounts 10 Buy now
13 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2022 accounts Annual Accounts 10 Buy now
13 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2021 accounts Annual Accounts 10 Buy now
09 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2020 accounts Annual Accounts 10 Buy now
10 Jul 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
25 Apr 2019 accounts Annual Accounts 10 Buy now
11 Jul 2018 confirmation-statement Confirmation Statement With Updates 8 Buy now
30 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
30 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Apr 2018 accounts Annual Accounts 10 Buy now
06 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Feb 2018 resolution Resolution 42 Buy now
27 Feb 2018 capital Return of Allotment of shares 9 Buy now
27 Feb 2018 capital Notice of name or other designation of class of shares 2 Buy now
11 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 May 2017 accounts Amended Accounts 6 Buy now
20 Mar 2017 accounts Annual Accounts 3 Buy now
14 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2016 accounts Annual Accounts 3 Buy now
22 Sep 2015 mortgage Registration of a charge 9 Buy now
22 Sep 2015 mortgage Registration of a charge 9 Buy now
18 Sep 2015 mortgage Registration of a charge 5 Buy now
13 Jul 2015 annual-return Annual Return 3 Buy now
20 Apr 2015 officers Termination of appointment of director (Peter Steven Ormerod) 1 Buy now
20 Apr 2015 officers Appointment of director (Mr Colm Andrew Mcgrory) 2 Buy now
26 Mar 2015 change-of-name Certificate Change Of Name Company 3 Buy now
04 Mar 2015 accounts Annual Accounts 2 Buy now
15 Jul 2014 annual-return Annual Return 3 Buy now
11 Jun 2014 officers Appointment of director (Mr Peter Steven Ormerod) 2 Buy now
15 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
13 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Aug 2013 officers Termination of appointment of director (Sarah Beadle) 1 Buy now
12 Jul 2013 incorporation Incorporation Company 46 Buy now