- Company Overview for OVEN CLEAN DOMESTIC LIMITED (04944186)
- Filing history for OVEN CLEAN DOMESTIC LIMITED (04944186)
- People for OVEN CLEAN DOMESTIC LIMITED (04944186)
- Charges for OVEN CLEAN DOMESTIC LIMITED (04944186)
- More for OVEN CLEAN DOMESTIC LIMITED (04944186)
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) |
---|---|---|---|
10 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
01 Mar 2019 | AD01 | Registered office address changed from Chipsaway House, Edwin Avenue Hoo Farm Kidderminster Worcestershire DY11 7RA to Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF on 1 March 2019 | |
01 Nov 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
07 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
21 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
26 Jul 2017 | AP01 | Appointment of Mr John Christopher Stewart Dent as a director on 17 July 2017 | |
12 Apr 2017 | MA | Memorandum and Articles of Association | |
12 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2017 | MR01 | Registration of charge 049441860001, created on 22 March 2017 | |
15 Mar 2017 | AP01 | Appointment of Mr Andrew John Mallows as a director on 1 March 2017 | |
02 Jan 2017 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
14 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
08 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
28 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
15 Nov 2012 | TM01 | Termination of appointment of Lloyd Evans as a director | |
20 Apr 2012 | TM01 | Termination of appointment of Peter Ball as a director | |
16 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
06 Mar 2012 | TM01 | Termination of appointment of Steven Bignell as a director | |
06 Mar 2012 | TM01 | Termination of appointment of Roger Wild as a director |