- Company Overview for OXFORD BLUE SCAFFOLDING LIMITED (04704807)
- Filing history for OXFORD BLUE SCAFFOLDING LIMITED (04704807)
- People for OXFORD BLUE SCAFFOLDING LIMITED (04704807)
- Charges for OXFORD BLUE SCAFFOLDING LIMITED (04704807)
- More for OXFORD BLUE SCAFFOLDING LIMITED (04704807)
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) |
---|---|---|---|
05 Jan 2016 | AD01 | Registered office address changed from C/O Hunter, Marshall & Company Limited Suite C 1st Floor Hinksey Court West Way Botley Oxfordshire OX2 9JU to C/O Hunter, Thomas & Company Limited Suite C 1st Floor Hinksey Court, West Way Botley Oxfordshire OX2 9JU on 5 January 2016 | |
03 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
18 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
02 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
11 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
15 Feb 2012 | AD01 | Registered office address changed from C/O Suite C 1St Floor Hinksey Court West Way Botley Oxfordshire OX2 9JU United Kingdom on 15 February 2012 | |
19 Jan 2012 | CH01 | Director's details changed for Andrew Cooper on 1 April 2011 | |
19 Jan 2012 | CH01 | Director's details changed for Andrew Cooper on 1 April 2011 | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Dec 2011 | AD01 | Registered office address changed from C/O Hunter Marshall & Co. Ltd Suite C, 1St Floor, Hinksey Court, West Way, Botley Oxfordshire OX2 9JU United Kingdom on 16 December 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
22 Mar 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
25 Feb 2011 | AD01 | Registered office address changed from 4 Ramillies House Alvescot Road Carterton Oxfordshire OX18 3DW United Kingdom on 25 February 2011 | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
28 Mar 2010 | CH01 | Director's details changed for Andrew Cooper on 28 March 2010 | |
25 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Mar 2009 | 363a | Return made up to 20/03/09; full list of members | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 Nov 2008 | 287 | Registered office changed on 21/11/2008 from 1ST floor strearfield house alvescot road carterton oxfordshire OX18 3XZ | |
09 Apr 2008 | 363a | Return made up to 20/03/08; full list of members |