- Company Overview for OXFORD & WITNEY FACTORS (1972) LIMITED (01075863)
- Filing history for OXFORD & WITNEY FACTORS (1972) LIMITED (01075863)
- People for OXFORD & WITNEY FACTORS (1972) LIMITED (01075863)
- Charges for OXFORD & WITNEY FACTORS (1972) LIMITED (01075863)
- More for OXFORD & WITNEY FACTORS (1972) LIMITED (01075863)
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) |
---|---|---|---|
21 Aug 2018 | TM01 | Termination of appointment of Sydney Sylvanus Denton as a director on 31 July 2018 | |
21 Aug 2018 | AP01 | Appointment of Mrs Elizabeth Wendy Denton as a director on 31 July 2018 | |
21 Aug 2018 | AP01 | Appointment of Mr Shaun Denton as a director on 31 July 2018 | |
21 Aug 2018 | TM02 | Termination of appointment of Sydney Sylvanus Denton as a secretary on 31 July 2018 | |
14 Aug 2018 | PSC01 | Notification of Shaun Denton as a person with significant control on 31 July 2018 | |
14 Aug 2018 | PSC01 | Notification of Elizabeth Wendy Denton as a person with significant control on 31 July 2018 | |
14 Aug 2018 | PSC07 | Cessation of Bernard Booth as a person with significant control on 31 July 2018 | |
14 Aug 2018 | PSC07 | Cessation of Sylvanus Sydney Denton as a person with significant control on 31 July 2018 | |
25 Jan 2018 | MR04 | Satisfaction of charge 8 in full | |
10 Nov 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates | |
11 Oct 2017 | AD01 | Registered office address changed from 8 Grove Street Oxford Oxfordshire OX2 7JT to C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 11 October 2017 | |
18 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
18 Oct 2016 | MR04 | Satisfaction of charge 7 in full | |
15 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
08 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
10 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
11 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
12 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |