O C L KINGSWINFORD LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

02/09/242 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

26/04/2226 April 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

24/09/2124 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

10/08/2010 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

07/03/197 March 2019 31/12/18 UNAUDITED ABRIDGED

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

08/10/188 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

26/09/1826 September 2018 PREVSHO FROM 31/01/2018 TO 31/12/2017

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

02/11/172 November 2017 31/01/17 UNAUDITED ABRIDGED

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM HINKSFORD GARDEN CENTRE HINKSFORD LANE KINGSWINFORD WEST MIDLANDS DY6 0BH

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/01/167 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 DISS40 (DISS40(SOAD))

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

03/03/153 March 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/01/148 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MR ASHLEY CHARLES IBBS-GEORGE

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR ASLEY IBBS GEORGE

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MR ASLEY CHARLES IBBS GEORGE

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, SECRETARY PETER HOOF

View Document

08/10/138 October 2013 DIRECTOR APPOINTED IAN RICHARD EVANS

View Document

08/10/138 October 2013 SECRETARY APPOINTED IAN RICHARD EVANS

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR ASLEY IBBS GEORGE

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR PETER HOOF

View Document

24/07/1324 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/01/1324 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/01/1224 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/03/1116 March 2011 COMPANY NAME CHANGED OUTDOOR CREATION LIMITED CERTIFICATE ISSUED ON 16/03/11

View Document

22/02/1122 February 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/03/1026 March 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASLEY CHARLES IBBS GEORGE / 03/01/2010

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN FORRESTER

View Document

27/02/0927 February 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 03/01/08; NO CHANGE OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/07/0712 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0720 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0723 February 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/07/068 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0631 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

08/03/028 March 2002 REGISTERED OFFICE CHANGED ON 08/03/02 FROM: HINKSFORD GARDEN CENTRE HINKSFORD LANE KINGSWINFORD WEST MIDLANDS DY6 0BH

View Document

07/03/027 March 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED

View Document

10/01/0110 January 2001 REGISTERED OFFICE CHANGED ON 10/01/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 SECRETARY RESIGNED

View Document

03/01/013 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company