EVERY DECISION COUNTS RESOURCE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 05958089 |
Category | Private Limited Company |
Incorporated | 05 Oct 2006 |
Age | 17 years, 7 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
EVERY DECISION COUNTS RESOURCE MANAGEMENT LIMITED is an active private limited company with number 05958089. It was incorporated 17 years, 7 months, 23 days ago, on 05 October 2006. The company address is 30 St. Giles, Oxford, OX1 3LE, England.
Company Fillings
Change registered office address company with date old address new address
Date: 28 May 2024
Action Date: 28 May 2024
Category: Address
Type: AD01
Change date: 2024-05-28
Old address: North Lodge North Hinksey Lane Oxford OX2 0JN
New address: 30 st. Giles Oxford OX1 3LE
Documents
Confirmation statement with updates
Date: 31 Oct 2023
Action Date: 05 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-05
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2022
Action Date: 05 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-05
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Gazette filings brought up to date
Date: 20 Jan 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 Jan 2022
Action Date: 05 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-05
Documents
Gazette filings brought up to date
Date: 21 Jan 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2021
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Gazette filings brought up to date
Date: 09 Jan 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Gazette filings brought up to date
Date: 25 Jan 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Accounts with accounts type dormant
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Gazette filings brought up to date
Date: 13 Feb 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 05 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-05
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 05 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-05
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 05 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-05
Documents
Change person director company with change date
Date: 23 Dec 2013
Action Date: 06 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-06
Officer name: Mr Laurence Paul Cave
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2012
Action Date: 05 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-05
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 03 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 05 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-05
Documents
Change person director company with change date
Date: 10 Oct 2011
Action Date: 06 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-06
Officer name: Mr Laurence Paul Cave
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change registered office address company with date old address
Date: 17 May 2011
Action Date: 17 May 2011
Category: Address
Type: AD01
Change date: 2011-05-17
Old address: Swallow House, 21 Mill Lane Toft Cambridge CB23 2RW
Documents
Change account reference date company previous shortened
Date: 12 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2011
Action Date: 05 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-05
Documents
Appoint person director company with name
Date: 26 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Laurence Paul Cave
Documents
Termination director company with name
Date: 25 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geraldine West
Documents
Termination director company with name
Date: 25 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katharine Batty
Documents
Termination secretary company with name
Date: 25 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Katharine Batty
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2009
Action Date: 05 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-05
Documents
Change person director company with change date
Date: 09 Oct 2009
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-05
Officer name: Geraldine West
Documents
Change person director company with change date
Date: 09 Oct 2009
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Katharine Anne Batty
Change date: 2009-10-05
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/07; full list of members
Documents
Legacy
Date: 07 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 23/11/06--------- £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 12 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNIT 1 UNWINS FARMS COTTENHAM ROAD,CAMBRIDGE,CB24 9ES
Number: | 03378810 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRFIELD HOUSE 1 FAIRFIELD STREET,NOTTINGHAM,NG13 8FB
Number: | 06519229 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHILL HOUSE,RINGWOOD,BH24 3SG
Number: | 04335000 |
Status: | ACTIVE |
Category: | Private Limited Company |
RETAIL2CUSTOMER BUSINESS CONSULTING LTD
2 FALCON GATE,WELWYN GARDEN CITY,AL7 1TW
Number: | 11416074 |
Status: | ACTIVE |
Category: | Private Limited Company |
22A HENSON AVENUE,CANVEY ISLAND,SS8 8LT
Number: | 10763598 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09044431 |
Status: | ACTIVE |
Category: | Private Limited Company |