Advanced company searchLink opens in new window

OXFORDSHIRE CRAFT GUILD MARKETING COOPERATIVE LTD.

Company number 02906875

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Jul 1999 288a New director appointed
07 Jul 1999 288a New secretary appointed
02 Jul 1999 288b Director resigned
02 Jul 1999 288b Secretary resigned
30 Mar 1999 363s Annual return made up to 10/03/99
17 Mar 1999 AA Accounts for a small company made up to 30 June 1998
09 Oct 1998 288a New secretary appointed
09 Oct 1998 288a New director appointed
09 Oct 1998 288b Secretary resigned
09 Oct 1998 288b Director resigned
01 May 1998 288a New secretary appointed
01 May 1998 363s Annual return made up to 10/03/98
01 May 1998 363(288) Secretary resigned;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned
03 Mar 1998 AA Accounts for a small company made up to 30 June 1997
29 Jun 1997 AA Accounts for a small company made up to 30 June 1996
17 Mar 1997 288a New director appointed
17 Mar 1997 363s Annual return made up to 10/03/97
17 Mar 1997 363(288) Secretary's particulars changed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director resigned
14 May 1996 363s Annual return made up to 10/03/96
14 May 1996 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
19 Feb 1996 AA Accounts for a small company made up to 30 June 1995
21 Sep 1995 288 Secretary resigned;new secretary appointed
06 Mar 1995 363s Annual return made up to 10/03/95
14 Nov 1994 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
03 Nov 1994 287 Registered office changed on 03/11/94 from: glym cottage wootton woodstock oxon OX20 1EL
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 03/11/94 from: glym cottage wootton woodstock oxon OX20 1EL