Advanced company searchLink opens in new window

OVEN CLEAN DOMESTIC LIMITED

Company number 04944186

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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