OXFORDSHIRE HERITAGE WINDOWS LIMITED
Status | ACTIVE |
Company No. | 10460077 |
Category | Private Limited Company |
Incorporated | 03 Nov 2016 |
Age | 7 years, 7 months, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital return purchase own shares
Date: 07 Dec 2017
Category: Capital
Type: SH03
Documents
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
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
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
Capital cancellation shares
Date: 28 Nov 2017
Action Date: 04 Sep 2017
Category: Capital
Type: SH06
Date: 2017-09-04
Capital : 70 GBP
Documents
Resolution
Date: 28 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL032511 |
Status: | ACTIVE |
Category: | Limited Partnership |
34 WHITBY ROAD,MIDDLESEX,HA2 8LH
Number: | 05378162 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 WASP NEST ROAD,HUDDERSFIELD,HD1 6HA
Number: | 08531171 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ALBANY,ST PETER PORT,
Number: | FC018112 |
Status: | ACTIVE |
Category: | Other company type |
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 |