(AA) Dormant company accounts reported for the period up to 2023/07/31
filed on: 11th, August 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/07/31
filed on: 22nd, November 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2022/06/28. New Address: Chalice House Bromley Road Elmstead Colchester CO7 7BY. Previous address: 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD England
filed on: 28th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2021/07/31
filed on: 16th, August 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 28th, October 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 15th, April 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2019/07/19. New Address: 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD. Previous address: C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD England
filed on: 19th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 20th, November 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 3rd, October 2017
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2017/07/27 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/12/23. New Address: C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD. Previous address: 11 East Hill Colchester CO1 2QX
filed on: 23rd, December 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 7th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 1st, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2015/07/19 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/07/20
capital
|
|
(CH01) On 2015/06/30 director's details were changed
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 23rd, February 2015
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2014/12/18. New Address: 11 East Hill Colchester CO1 2QX. Previous address: 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE England
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2014/11/11. New Address: 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE. Previous address: 145 High Street Colchester CO1 1PG
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/07/19 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/08/11
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 29th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/07/19 with full list of members
filed on: 5th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/07/31
filed on: 19th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2012/07/19 with full list of members
filed on: 13th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/07/31
filed on: 10th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2011/07/19 with full list of members
filed on: 15th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/07/31
filed on: 15th, February 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2010/11/04 from 892 the Crescent Colchester Business Park Colchester Essex CO4 9YQ
filed on: 4th, November 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2010/07/19 director's details were changed
filed on: 10th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 2010/07/19 secretary's details were changed
filed on: 10th, August 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/07/19 with full list of members
filed on: 10th, August 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/07/31
filed on: 4th, May 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 2009/09/08 with shareholders record
filed on: 8th, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/07/31
filed on: 17th, February 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 2008/08/05 with shareholders record
filed on: 5th, August 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2007/07/31
filed on: 24th, April 2008
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return up to 2007/09/11 with shareholders record
filed on: 11th, September 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to 2007/09/11 with shareholders record
filed on: 11th, September 2007
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2006/07/31
filed on: 21st, March 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2006/07/31
filed on: 21st, March 2007
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return up to 2006/08/16 with shareholders record
filed on: 16th, August 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to 2006/08/16 with shareholders record
filed on: 16th, August 2006
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 23/12/05 from: 35 east street colchester essex CO1 2TP
filed on: 23rd, December 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/12/05 from: 35 east street colchester essex CO1 2TP
filed on: 23rd, December 2005
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2005/07/31
filed on: 6th, October 2005
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2005/07/31
filed on: 6th, October 2005
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return up to 2005/07/27 with shareholders record
filed on: 27th, July 2005
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to 2005/07/27 with shareholders record
filed on: 27th, July 2005
| annual return
|
Free Download
(6 pages)
|
(288c) Secretary's particulars changed
filed on: 14th, September 2004
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 14th, September 2004
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 14th, September 2004
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 14th, September 2004
| officers
|
Free Download
(1 page)
|
(288a) On 2004/08/16 New secretary appointed
filed on: 16th, August 2004
| officers
|
Free Download
(2 pages)
|
(288a) On 2004/08/16 New director appointed
filed on: 16th, August 2004
| officers
|
Free Download
(2 pages)
|
(288b) On 2004/08/16 Secretary resigned
filed on: 16th, August 2004
| officers
|
Free Download
(1 page)
|
(288b) On 2004/08/16 Director resigned
filed on: 16th, August 2004
| officers
|
Free Download
(1 page)
|
(288a) On 2004/08/16 New director appointed
filed on: 16th, August 2004
| officers
|
Free Download
(2 pages)
|
(288a) On 2004/08/16 New secretary appointed
filed on: 16th, August 2004
| officers
|
Free Download
(2 pages)
|
(288b) On 2004/08/16 Secretary resigned
filed on: 16th, August 2004
| officers
|
Free Download
(1 page)
|
(288b) On 2004/08/16 Director resigned
filed on: 16th, August 2004
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 16/08/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
filed on: 16th, August 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/08/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
filed on: 16th, August 2004
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed oakford consultants LIMITEDcertificate issued on 10/08/04
filed on: 10th, August 2004
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed oakford consultants LIMITEDcertificate issued on 10/08/04
filed on: 10th, August 2004
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 19th, July 2004
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Company registration
filed on: 19th, July 2004
| incorporation
|
Free Download
(18 pages)
|