- Company Overview for OXFORD HYDROTECHNICS LIMITED (02734738)
- Filing history for OXFORD HYDROTECHNICS LIMITED (02734738)
- People for OXFORD HYDROTECHNICS LIMITED (02734738)
- Charges for OXFORD HYDROTECHNICS LIMITED (02734738)
- More for OXFORD HYDROTECHNICS LIMITED (02734738)
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) |
---|---|---|---|
18 Oct 2013 | TM01 | Termination of appointment of Peter Town as a director | |
17 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
18 Sep 2013 | CH01 | Director's details changed for Peter John Town on 1 January 2013 | |
04 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Nov 2012 | CERTNM |
Company name changed oxford hydrotechnics LIMITED\certificate issued on 28/11/12
|
|
28 Nov 2012 | CONNOT | Change of name notice | |
26 Sep 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
31 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
15 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Aug 2010 | AR01 | Annual return made up to 24 August 2010 with full list of shareholders | |
04 Aug 2010 | AR01 | Annual return made up to 27 July 2010 with full list of shareholders | |
04 Aug 2010 | CH01 | Director's details changed for Peter John Town on 27 July 2010 | |
28 Jul 2010 | TM01 | Termination of appointment of Sheena Town as a director | |
28 Jul 2010 | TM02 | Termination of appointment of Sheena Town as a secretary | |
24 Feb 2010 | AA01 | Current accounting period extended from 28 February 2010 to 31 March 2010 | |
22 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
27 Jul 2009 | 363a | Return made up to 27/07/09; full list of members | |
06 Jan 2009 | 363a | Return made up to 27/07/08; full list of members | |
08 Aug 2008 | 287 | Registered office changed on 08/08/2008 from, unit 3 field view, baynards green farm, banyards green, oxfordshire, OX27 7SR | |
09 Jun 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
24 Sep 2007 | 363a | Return made up to 27/07/07; full list of members | |
11 Jun 2007 | 288a | New director appointed |