(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 13th, December 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2023/09/07. New Address: C/O Saffery Llp St Catherine's Court Berkeley Place, Clifton Bristol BS8 1BQ. Previous address: C/O Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ England
filed on: 7th, September 2023
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2023/03/31
filed on: 25th, May 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/04/03
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 20th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022/04/03
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 18th, January 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021/04/03
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021/04/02 director's details were changed
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/04/02 director's details were changed
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 7th, December 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2020/04/03
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 20th, January 2020
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/07/11
filed on: 11th, July 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/04/03
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 10th, January 2019
| accounts
|
Free Download
(11 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Failand Farm Green Lane Failand Bristol BS8 3TR
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/04/03
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/06/06. New Address: C/O Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ. Previous address: Failand Farm Green Lane Bristol BS8 3TR England
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 19th, December 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2017/04/03
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2016/04/07 director's details were changed
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/04/07. New Address: Failand Farm Green Lane Bristol BS8 3TR. Previous address: Leigh House North Road Bristol Avon BS8 3PL
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/04/07 director's details were changed
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/04/07 director's details were changed
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/04/03 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 29th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/04/03 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on 2014/12/01
filed on: 3rd, December 2014
| capital
|
Free Download
(3 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 2nd, December 2014
| mortgage
|
Free Download
(1 page)
|
(CERTNM) Company name changed the odd women and wilde men company LIMITEDcertificate issued on 25/11/14
filed on: 25th, November 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014/11/25
filed on: 25th, November 2014
| resolution
|
|
(AA) Dormant company accounts reported for the period up to 2014/04/30
filed on: 24th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/05/19.
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/04/03 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2014/04/07 from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
filed on: 7th, April 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014/04/07 director's details were changed
filed on: 7th, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/12/18.
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2013/12/18
filed on: 18th, December 2013
| capital
|
Free Download
(3 pages)
|
(TM01) 2013/12/18 - the day director's appointment was terminated
filed on: 18th, December 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed oakley 2012 LIMITEDcertificate issued on 17/12/13
filed on: 17th, December 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2013/12/17
change of name
|
|
(AA) Dormant company accounts reported for the period up to 2013/04/30
filed on: 17th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/04/03 with full list of members
filed on: 8th, April 2013
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 8th, June 2012
| mortgage
|
Free Download
(5 pages)
|
(TM02) 2012/04/05 - the day secretary's appointment was terminated
filed on: 5th, April 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, April 2012
| incorporation
|
Free Download
(47 pages)
|