- Company Overview for OSCAR & BENTLEYS LIMITED (08304921)
- Filing history for OSCAR & BENTLEYS LIMITED (08304921)
- People for OSCAR & BENTLEYS LIMITED (08304921)
- Charges for OSCAR & BENTLEYS LIMITED (08304921)
- Insolvency for OSCAR & BENTLEYS LIMITED (08304921)
- More for OSCAR & BENTLEYS LIMITED (08304921)
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) |
---|---|---|---|
03 Dec 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
20 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
14 Nov 2014 | AA01 | Current accounting period extended from 22 November 2014 to 30 November 2014 | |
19 Aug 2014 | AA | Total exemption small company accounts made up to 22 November 2013 | |
19 Aug 2014 | AA01 | Previous accounting period shortened from 30 November 2013 to 22 November 2013 | |
25 Jun 2014 | MR01 | Registration of charge 083049210001 | |
22 May 2014 | CH01 | Director's details changed for Mr Sarah Ormond-Smith on 23 November 2012 | |
10 Feb 2014 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2014-02-10
|
|
10 Feb 2014 | CH01 | Director's details changed for Mr Sarah Ormond-Smith on 1 December 2013 | |
10 Feb 2014 | AD01 | Registered office address changed from 10 Guildhall Street Canterbury Kent CT1 2JQ England on 10 February 2014 | |
10 Feb 2014 | AD01 | Registered office address changed from 37 St. Margarets Street Canterbury Kent CT1 2TU England on 10 February 2014 | |
23 Nov 2012 | NEWINC | Incorporation |