(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th September 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 8th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CH01) On 28th September 2022 director's details were changed
filed on: 28th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 28th September 2022
filed on: 28th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th September 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 22nd July 2022. New Address: 2 Stour House Clifford Business Park Stratford upon Avon Warwickshire CV37 8HW. Previous address: 27 Chapel Street Warwick Warwickshire CV35 9QU England
filed on: 22nd, July 2022
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 12th, May 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 27th September 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 29th, March 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 27th September 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 26th February 2020. New Address: 27 Chapel Street Warwick Warwickshire CV35 9QU. Previous address: Vale Business Centre 9 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY
filed on: 26th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th September 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 27th September 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 27th July 2018
filed on: 27th, July 2018
| resolution
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 30th September 2017 to 31st January 2018
filed on: 29th, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th September 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 26th September 2017 director's details were changed
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 26th September 2017
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 27th September 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 27th September 2015 with full list of members
filed on: 28th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 28th September 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(9 pages)
|
(CERTNM) Company name changed oliver ford-willcocks (carpentry) LTDcertificate issued on 30/01/15
filed on: 30th, January 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Address change date: 14th October 2014. New Address: Vale Business Centre 9 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY. Previous address: 58 St Judes Avenue Studley Warwickshire B80 7HY United Kingdom
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|
(TM02) 31st July 2014 - the day secretary's appointment was terminated
filed on: 14th, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th September 2014 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th October 2014: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 27th, September 2013
| incorporation
|
|