- Company Overview for GREENFIELD DESIGNS (OXFORD) LTD. (04291073)
- Filing history for GREENFIELD DESIGNS (OXFORD) LTD. (04291073)
- People for GREENFIELD DESIGNS (OXFORD) LTD. (04291073)
- More for GREENFIELD DESIGNS (OXFORD) LTD. (04291073)
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) |
---|---|---|---|
13 Feb 2008 | 363a | Return made up to 20/09/07; full list of members | |
06 Oct 2006 | 363a | Return made up to 20/09/06; full list of members | |
04 Feb 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
16 Dec 2005 | 363a | Return made up to 20/09/05; full list of members | |
16 Dec 2004 | 363s | Return made up to 20/09/04; full list of members | |
05 Aug 2004 | AA | Total exemption small company accounts made up to 31 March 2004 | |
27 Jul 2004 | 287 | Registered office changed on 27/07/04 from: brookwood house 8 banbury road kidlington oxfordshire OX5 2BT | |
27 Jul 2004 | AA | Total exemption small company accounts made up to 31 March 2003 | |
09 Dec 2003 | 363s | Return made up to 20/09/03; full list of members | |
04 Sep 2003 | AA | Total exemption small company accounts made up to 31 March 2002 | |
22 Dec 2002 | 363s | Return made up to 20/09/02; full list of members | |
22 Dec 2002 | 225 | Accounting reference date shortened from 30/09/02 to 31/03/02 | |
20 Dec 2002 | CERTNM | Company name changed c q designs LTD.\certificate issued on 20/12/02 | |
02 Oct 2001 | CERTNM | Company name changed warringfield LIMITED\certificate issued on 02/10/01 | |
02 Oct 2001 | 288b | Secretary resigned | |
02 Oct 2001 | 288b | Director resigned | |
02 Oct 2001 | 288a | New director appointed | |
02 Oct 2001 | 288a | New secretary appointed | |
02 Oct 2001 | 287 | Registered office changed on 02/10/01 from: temple house 20 holywell row london EC2A 4XH | |
02 Oct 2001 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2001 | NEWINC | Incorporation |