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)
|