Advanced company searchLink opens in new window

SOLDIERS OF OXFORDSHIRE TRADING LIMITED

Company number 07155027

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)
16 Feb 2016 AP01 Appointment of Mrs Paula Bridget Staples as a director on 15 December 2015
15 Feb 2016 TM01 Termination of appointment of David Anthony Taylor as a director on 31 December 2015
21 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Feb 2015 AR01 Annual return made up to 11 February 2015 no member list
29 Jan 2015 AP01 Appointment of Mr Ian Peter Inshaw as a director on 1 December 2014
09 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Feb 2014 AR01 Annual return made up to 11 February 2014 no member list
11 Dec 2013 AP01 Appointment of Mr David Anthony Taylor as a director on 10 December 2013
10 Dec 2013 AD01 Registered office address changed from The Old Tannery Hensington Road Woodstock Oxfordshire OX20 1JL England on 10 December 2013
24 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Feb 2013 CH01 Director's details changed for Christopher James Laurence on 18 February 2013
14 Feb 2013 AR01 Annual return made up to 11 February 2013 no member list
28 Jan 2013 AP01 Appointment of Mr David James Innes as a director on 15 January 2013
16 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
15 Jan 2013 AA01 Current accounting period shortened from 30 September 2013 to 31 March 2013
04 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 21/11/2012
18 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
02 Mar 2012 AR01 Annual return made up to 11 February 2012 no member list
15 Nov 2011 AD01 Registered office address changed from 4 Marigold Drive Bisley Woking Surrey GU24 9SF United Kingdom on 15 November 2011
31 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
06 Mar 2011 AR01 Annual return made up to 11 February 2011 no member list
24 Oct 2010 AA01 Previous accounting period shortened from 28 February 2011 to 30 September 2010
11 Feb 2010 NEWINC Incorporation