- Company Overview for WHITBY C.OLIVER & SONS LIMITED (00217319)
- Filing history for WHITBY C.OLIVER & SONS LIMITED (00217319)
- People for WHITBY C.OLIVER & SONS LIMITED (00217319)
- Charges for WHITBY C.OLIVER & SONS LIMITED (00217319)
- More for WHITBY C.OLIVER & SONS LIMITED (00217319)
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) |
---|---|---|---|
10 Sep 2024 | CS01 | Confirmation statement made on 6 September 2024 with no updates | |
12 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with no updates | |
19 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Sep 2022 | CS01 | Confirmation statement made on 6 September 2022 with no updates | |
11 May 2022 | CH01 | Director's details changed for Mr Charles Dominic Oliver on 11 May 2022 | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with no updates | |
24 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with no updates | |
27 Aug 2020 | CS01 | Confirmation statement made on 23 August 2020 with no updates | |
30 Aug 2019 | CS01 | Confirmation statement made on 23 August 2019 with no updates | |
29 Aug 2019 | AD01 | Registered office address changed from 31 Hospital Fields Road Fulford York YO1 4DZ to 31 Hospital Fields Road Fulford Industrial Estate York YO10 4FS on 29 August 2019 | |
03 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Sep 2018 | CS01 | Confirmation statement made on 23 August 2018 with no updates | |
28 Dec 2017 | TM02 | Termination of appointment of Jill Tracy Sue Colclough as a secretary on 28 February 2017 | |
05 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Aug 2017 | CS01 | Confirmation statement made on 23 August 2017 with updates | |
30 Aug 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
26 Jul 2016 | AP03 | Appointment of Ms Jill Tracy Sue Colclough as a secretary on 25 July 2016 | |
15 Jul 2016 | TM02 | Termination of appointment of Jill Tracy Sue Colclough as a secretary on 15 July 2016 | |
14 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of Jillian Tracey Sue Colclough as a director on 1 December 2015 |