- Company Overview for M & S OXLEY AND SONS LIMITED (06002031)
- Filing history for M & S OXLEY AND SONS LIMITED (06002031)
- People for M & S OXLEY AND SONS LIMITED (06002031)
- Charges for M & S OXLEY AND SONS LIMITED (06002031)
- More for M & S OXLEY AND SONS LIMITED (06002031)
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 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
16 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Jun 2013 | AA01 | Previous accounting period extended from 30 November 2012 to 31 December 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
10 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
09 Jan 2012 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
11 May 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
17 Nov 2010 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
14 Jan 2010 | AR01 | Annual return made up to 17 November 2009 with full list of shareholders | |
25 Aug 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
03 Jul 2009 | 288c | Director's change of particulars / sara oxley / 22/06/2009 | |
03 Jul 2009 | 288c | Director and secretary's change of particulars / mark oxley / 22/06/2009 | |
28 Nov 2008 | 363a | Return made up to 17/11/08; full list of members | |
08 Jul 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
28 Nov 2007 | 363a | Return made up to 17/11/07; full list of members | |
27 Nov 2007 | 288c | Director's particulars changed | |
27 Nov 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
27 Nov 2007 | 287 | Registered office changed on 27/11/07 from: the stonehouse, 117 harecroft wilsden bradford BD15 0BX | |
12 Feb 2007 | 287 | Registered office changed on 12/02/07 from: c/o naylor wintersgill carlton house grammar school street bradford BD1 4NS | |
20 Dec 2006 | 395 | Particulars of mortgage/charge | |
13 Dec 2006 | 395 | Particulars of mortgage/charge | |
17 Nov 2006 | NEWINC | Incorporation |