OVEN WIZARDS (KENT) LIMITED
Status | ACTIVE |
Company No. | 07343062 |
Category | Private Limited Company |
Incorporated | 11 Aug 2010 |
Age | 13 years, 9 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
OVEN WIZARDS (KENT) LIMITED is an active private limited company with number 07343062. It was incorporated 13 years, 9 months, 25 days ago, on 11 August 2010. The company address is King Arthurs Court Maidstone Road King Arthurs Court Maidstone Road, Ashford, TN27 0JS, Kent, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 23 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 18 Aug 2023
Action Date: 16 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-16
Documents
Accounts with accounts type total exemption full
Date: 12 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 30 Aug 2022
Action Date: 11 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-11
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 31 Aug 2021
Action Date: 11 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-11
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 17 Aug 2020
Action Date: 11 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-11
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 12 Aug 2019
Action Date: 11 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-11
Documents
Accounts with accounts type total exemption full
Date: 22 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 15 Aug 2018
Action Date: 11 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-11
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 24 Aug 2017
Action Date: 11 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-11
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2016
Action Date: 03 Nov 2016
Category: Address
Type: AD01
New address: King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS
Change date: 2016-11-03
Old address: Suite D Mersham Le Hatch Business Village Hythe Road Ashford Kent TN25 6NH
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 11 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-11
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2015
Action Date: 11 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-11
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 11 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-11
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2014
Action Date: 28 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-28
Old address: Suite D Mersham Le Hatch Business Village Hythe Road Ashford Kent TN25 5NH England
New address: Suite D Mersham Le Hatch Business Village Hythe Road Ashford Kent TN25 6NH
Documents
Change person director company with change date
Date: 28 Jul 2014
Action Date: 28 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Edward Booker
Change date: 2014-07-28
Documents
Change person director company with change date
Date: 04 Jul 2014
Action Date: 04 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Edward Booker
Change date: 2014-07-04
Documents
Change registered office address company with date old address
Date: 04 Jul 2014
Action Date: 04 Jul 2014
Category: Address
Type: AD01
Old address: 12 Romney Place Maidstone Kent ME15 6LE United Kingdom
Change date: 2014-07-04
Documents
Accounts with accounts type total exemption small
Date: 27 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 11 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-11
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 11 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-11
Documents
Accounts with accounts type total exemption small
Date: 08 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change person director company with change date
Date: 06 Oct 2011
Action Date: 22 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Edward Booker
Change date: 2011-09-22
Documents
Change person director company with change date
Date: 06 Oct 2011
Action Date: 22 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Edward Booker
Change date: 2011-09-22
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 11 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-11
Documents
Some Companies
3 CLARIDGE HOUSE,LONDON,W1K 4ND
Number: | 11921516 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 BROADWATER CRESCENT,WELWYN GARDEN CITY,AL7 3TT
Number: | 09356786 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CHURCH SCHOOL,HURWORTH,DL2 2JB
Number: | 10080684 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 ST. PAUL STREET,LONDON,N1 7DA
Number: | 10954099 |
Status: | ACTIVE |
Category: | Private Limited Company |
1/1 11 WILLOWFORD ROAD,GLASGOW,G53 7LL
Number: | SC597719 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 HEATH ROAD,THORNTON HEATH,CR7 8NE
Number: | 09401436 |
Status: | ACTIVE |
Category: | Private Limited Company |