W B OXFORD LIMITED
Status | ACTIVE |
Company No. | 07432497 |
Category | Private Limited Company |
Incorporated | 08 Nov 2010 |
Age | 13 years, 6 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
W B OXFORD LIMITED is an active private limited company with number 07432497. It was incorporated 13 years, 6 months, 24 days ago, on 08 November 2010. The company address is The Manor Main Street The Manor Main Street, Aylesbury, HP18 0SW, Buckinghamshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 May 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 19 Nov 2016
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 08 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-08
Documents
Change person director company with change date
Date: 29 Aug 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sarah-Jane Sunthareswaran
Change date: 2015-07-01
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2015
Action Date: 29 Aug 2015
Category: Address
Type: AD01
New address: The Manor Main Street Grendon Underwood Aylesbury Buckinghamshire HP18 0SW
Old address: 32 Fortescue Drive Chesterton Bicester Oxfordshire OX26 1UT
Change date: 2015-08-29
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2014
Action Date: 08 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-08
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Capital allotment shares
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Capital
Type: SH01
Capital : 2,000 GBP
Date: 2013-07-31
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change account reference date company previous shortened
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA01
New date: 2013-07-31
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2013
Action Date: 08 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-08
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Termination director company with name
Date: 25 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Romeshan Sunthareswaran
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2012
Action Date: 08 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-08
Documents
Accounts with accounts type dormant
Date: 31 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2012
Action Date: 08 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-08
Documents
Termination director company with name
Date: 27 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Lawrence
Documents
Appoint person director company with name
Date: 17 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Romeshan Sunthareswaran
Documents
Appoint person director company with name
Date: 17 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah-Jane Sunthareswaran
Documents
Certificate change of name company
Date: 17 May 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed water babies oxford LIMITED\certificate issued on 17/05/11
Documents
Change registered office address company with date old address
Date: 19 Apr 2011
Action Date: 19 Apr 2011
Category: Address
Type: AD01
Old address: Thistledown Wendlebury Bicester OX25 2PE United Kingdom
Change date: 2011-04-19
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08624756 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARTLEPOOL BAY MANAGEMENT COMPANY LIMITED
TOP FLOOR,STOCKTON ON TEES,TS18 1SW
Number: | 05117575 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ELM PARK HOUSE,PINNER,HA5 3NN
Number: | 11589933 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 THE SANCTUARY,SURBITON,KT6 6DU
Number: | 01901117 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON HOUSE,HAMPTON,TW12 2LL
Number: | 11959162 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 MEADOWBROOK COURT,LEEDS,LS27 0LG
Number: | 11026617 |
Status: | ACTIVE |
Category: | Private Limited Company |