- Company Overview for OXTONCARE LIMITED (09826858)
- Filing history for OXTONCARE LIMITED (09826858)
- People for OXTONCARE LIMITED (09826858)
- Charges for OXTONCARE LIMITED (09826858)
- More for OXTONCARE LIMITED (09826858)
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) |
---|---|---|---|
27 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
15 Feb 2024 | MR01 | Registration of charge 098268580003, created on 15 February 2024 | |
15 Feb 2024 | MR01 | Registration of charge 098268580004, created on 15 February 2024 | |
11 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
27 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
03 Jan 2023 | PSC05 | Change of details for Barca Holdings Ltd as a person with significant control on 31 December 2022 | |
12 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
20 Jun 2022 | MR04 | Satisfaction of charge 098268580002 in full | |
20 Jun 2022 | MR04 | Satisfaction of charge 098268580001 in full | |
11 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
11 Jan 2022 | AD01 | Registered office address changed from 20 Watergate Mansions St. Marys Place Shrewsbury SY1 1DW England to Nicholson House Shakespeare Way Whitchurch SY13 1LJ on 11 January 2022 | |
28 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
22 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
07 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
03 Sep 2019 | CH01 | Director's details changed for Mr Lee David Cox on 22 August 2019 | |
03 Sep 2019 | PSC05 | Change of details for Barca Holdings Ltd as a person with significant control on 22 August 2019 | |
03 Sep 2019 | AD01 | Registered office address changed from 20 st. Marys Place Shrewsbury Shropshire SY1 1DW England to 20 Watergate Mansions St. Marys Place Shrewsbury SY1 1DW on 3 September 2019 | |
12 Aug 2019 | CH01 | Director's details changed for Mr Lee David Cox on 12 August 2019 | |
12 Aug 2019 | PSC05 | Change of details for Barca Holdings Ltd as a person with significant control on 12 August 2019 | |
12 Aug 2019 | AD01 | Registered office address changed from 4 Broadbent Court Newport Shropshire TF10 7FE to 20 st. Marys Place Shrewsbury Shropshire SY1 1DW on 12 August 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
05 Oct 2018 | AA | Full accounts made up to 31 December 2017 |