- Company Overview for STREETS (BANBURY) LIMITED (05870371)
- Filing history for STREETS (BANBURY) LIMITED (05870371)
- People for STREETS (BANBURY) LIMITED (05870371)
- More for STREETS (BANBURY) LIMITED (05870371)
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) |
---|---|---|---|
23 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2020 | SH08 | Change of share class name or designation | |
04 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with updates | |
22 May 2019 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2019 | SH08 | Change of share class name or designation | |
23 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2019 | AA | Micro company accounts made up to 31 August 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
20 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
15 Feb 2018 | CH01 | Director's details changed for Douglas Young Eadie on 15 February 2018 | |
15 Feb 2018 | CH03 | Secretary's details changed for Douglas Young Eadie on 15 February 2018 | |
15 Feb 2018 | CH01 | Director's details changed for Tracy Eadie on 15 February 2018 | |
15 Feb 2018 | AD01 | Registered office address changed from Treadwell House High Street Bloxham Banbury Oxfordshire OX15 4PP to Gilmarde House 47 South Bar Street Banbury Oxfordshire OX16 9AB on 15 February 2018 | |
16 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with updates | |
03 Sep 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
12 Jul 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
01 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
24 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
14 Apr 2014 | CH01 | Director's details changed for Douglas Young Eadie on 12 April 2014 | |
12 Apr 2014 | CH01 | Director's details changed for Tracy Eadie on 12 April 2014 | |
28 Feb 2014 | AD01 | Registered office address changed from Bloxham Mill Barford Road Bloxham Banbury Oxfordshire OX15 4FF United Kingdom on 28 February 2014 | |
26 Sep 2013 | AD01 | Registered office address changed from Chart House, Milton Road Bloxham Banbury Oxfordshire OX15 4HD on 26 September 2013 |