OXFORDSHIRE HERITAGE WINDOWS LIMITED

The Summit Woodwater Park The Summit Woodwater Park, Exeter, EX2 5WS, Devon, United Kingdom
StatusACTIVE
Company No.10460077
CategoryPrivate Limited Company
Incorporated03 Nov 2016
Age7 years, 7 months, 2 days
JurisdictionEngland Wales

SUMMARY

OXFORDSHIRE HERITAGE WINDOWS LIMITED is an active private limited company with number 10460077. It was incorporated 7 years, 7 months, 2 days ago, on 03 November 2016. The company address is The Summit Woodwater Park The Summit Woodwater Park, Exeter, EX2 5WS, Devon, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 27 Nov 2023

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jabin Seddon

Change date: 2023-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2023

Action Date: 02 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-02

New address: The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS

Old address: Michael House Castle Street Exeter EX4 3LQ United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2023

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Jabin Seddon

Change date: 2023-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2023

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2022

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2021

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2021

Action Date: 04 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Scott Tarbet

Cessation date: 2017-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Sep 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Chris Johnson

Termination date: 2020-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Aug 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John William James Thornhill

Cessation date: 2020-01-01

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-01

Psc name: Jabin Seddon

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-01

Officer name: John William James Thornhill

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-11-30

Documents

View document PDF

Capital return purchase own shares

Date: 07 Dec 2017

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-13

Officer name: Scott Tarbet

Documents

View document PDF

Change person secretary company with change date

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Chris Johnson

Change date: 2017-12-05

Documents

View document PDF

Capital cancellation shares

Date: 28 Nov 2017

Action Date: 04 Sep 2017

Category: Capital

Type: SH06

Date: 2017-09-04

Capital : 70 GBP

Documents

View document PDF

Resolution

Date: 28 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 03 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASF COPPER CO-INVEST B L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL032511
Status:ACTIVE
Category:Limited Partnership

GN MANAGEMENT LIMITED

34 WHITBY ROAD,MIDDLESEX,HA2 8LH

Number:05378162
Status:ACTIVE
Category:Private Limited Company

HUDDERSFIELD AUTOS LIMITED

53 WASP NEST ROAD,HUDDERSFIELD,HD1 6HA

Number:08531171
Status:ACTIVE
Category:Private Limited Company

MININI GUERNSEY LIMITED

THE ALBANY,ST PETER PORT,

Number:FC018112
Status:ACTIVE
Category:Other company type

MPHCARE LIMITED

130 WESTRIDGE ROAD,BIRMINGHAM,B13 0EE

Number:09073535
Status:ACTIVE
Category:Private Limited Company

NKS CONTRACTS (CENTRAL) LIMITED

1-3 THE APPLE STORE,CHELTENHAM,GL54 3JL

Number:03567268
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source