- Company Overview for OIL WARM LIMITED (03210644)
- Filing history for OIL WARM LIMITED (03210644)
- People for OIL WARM LIMITED (03210644)
- Charges for OIL WARM LIMITED (03210644)
- More for OIL WARM LIMITED (03210644)
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) |
---|---|---|---|
28 Nov 2024 | AA | Accounts for a dormant company made up to 30 April 2024 | |
18 Apr 2024 | CS01 | Confirmation statement made on 18 April 2024 with updates | |
23 Aug 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 18 April 2023 with updates | |
26 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 18 April 2022 with updates | |
31 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with updates | |
20 Jul 2020 | PSC05 | Change of details for Metal Developments Ltd as a person with significant control on 20 July 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 11 June 2020 with updates | |
17 Jun 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
15 Jun 2020 | TM02 | Termination of appointment of Rupert Maurice Snook as a secretary on 18 March 2020 | |
11 Jun 2020 | TM01 | Termination of appointment of Rupert Maurice Snook as a director on 29 January 2019 | |
11 Jun 2020 | TM01 | Termination of appointment of Simon John Brown as a director on 18 March 2020 | |
08 Jun 2020 | CH03 | Secretary's details changed for Rupert Maurice Snook on 8 June 2020 | |
08 Jun 2020 | CH01 | Director's details changed for Rupert Maurice Snook on 8 June 2020 | |
08 Jun 2020 | PSC05 | Change of details for Metal Developments Ltd as a person with significant control on 8 June 2020 | |
08 Jun 2020 | CH01 | Director's details changed for Andrew Robert Virgin on 8 June 2020 | |
08 Jun 2020 | CH01 | Director's details changed for Simon John Brown on 8 June 2020 | |
08 Jun 2020 | CH01 | Director's details changed for Mr Stephen Derrick Charles Beard on 8 June 2020 | |
08 Jun 2020 | AD01 | Registered office address changed from The Workshop Wheatcroft Farm Cullompton Devon EX15 1RA to Victor House Greenham Business Park Wellington Somerset TA21 0LR on 8 June 2020 | |
09 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates |