Advanced company searchLink opens in new window

OVEN WIZARDS FRANCHISING LIMITED

Company number 07319998

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)
24 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
24 Jul 2017 PSC01 Notification of Mark Abbott as a person with significant control on 1 August 2016
26 Aug 2016 AA Total exemption small company accounts made up to 31 July 2016
25 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
17 Sep 2015 AA Total exemption small company accounts made up to 31 July 2015
24 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 4
15 Sep 2014 AA Total exemption small company accounts made up to 31 July 2014
24 Jul 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
02 Oct 2013 AA Total exemption small company accounts made up to 31 July 2013
25 Jul 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
11 Sep 2012 AA Total exemption small company accounts made up to 31 July 2012
23 Jul 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
08 Sep 2011 AA Total exemption small company accounts made up to 31 July 2011
25 Jul 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
25 Jul 2011 AD01 Registered office address changed from 27a-27B High Street Wootton Bassett Swindon Wiltshire SN4 7AF on 25 July 2011
12 Aug 2010 TM02 Termination of appointment of Crs Legal Services Limited as a secretary
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. The document is a duplicate of TM02 registered on 09/08/2010
12 Aug 2010 TM01 Termination of appointment of Richard Hardbattle as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. The document is a duplicate of TM01 registered on 09/08/2010
12 Aug 2010 AP01 Appointment of Claire Elizabeth Graham as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 09/08/2010
12 Aug 2010 AP01 Appointment of Mr John Jeffrey Graham as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 09/08/2010
12 Aug 2010 AP01 Appointment of Carol Vivienne May Abbott as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 09/08/2010
12 Aug 2010 AP01 Appointment of Mark Jeffrey Abbott as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 09/08/2010
09 Aug 2010 TM01 Termination of appointment of Richard Hardbattle as a director
09 Aug 2010 TM02 Termination of appointment of Crs Legal Services Limited as a secretary
09 Aug 2010 AP01 Appointment of Claire Elizabeth Graham as a director
09 Aug 2010 AP01 Appointment of Mark Jeffrey Abbott as a director