A E OSCROFT & SONS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

17/07/2517 July 2025 NewDirector's details changed for Mr Timothy Ian Oscroft on 2025-07-17

View Document

17/07/2517 July 2025 NewSecretary's details changed for Mr Christopher Oscroft on 2025-07-17

View Document

17/07/2517 July 2025 NewDirector's details changed for Mr Christopher Oscroft on 2025-07-17

View Document

24/06/2524 June 2025 Accounts for a small company made up to 2024-09-30

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

10/07/2410 July 2024 Accounts for a small company made up to 2023-09-30

View Document

29/08/2329 August 2023 Change of details for Oscroft & Sons Group Ltd as a person with significant control on 2019-02-19

View Document

29/08/2329 August 2023 Notification of Oscroft & Sons Group Ltd as a person with significant control on 2016-04-06

View Document

29/08/2329 August 2023 Cessation of Timothy Ian Oscroft as a person with significant control on 2016-04-06

View Document

29/08/2329 August 2023 Cessation of Christopher Oscroft as a person with significant control on 2016-04-06

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

08/07/238 July 2023 Full accounts made up to 2022-09-30

View Document

17/05/2317 May 2023 Satisfaction of charge 044969100003 in full

View Document

11/02/2211 February 2022 Full accounts made up to 2021-09-30

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

26/06/2126 June 2021 Full accounts made up to 2020-09-30

View Document

29/07/1529 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

20/02/1520 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

29/07/1429 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

29/08/1329 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM
49D PIPERS ROAD
PARK FARM SOUTH
REDDITCH
WORCESTERSHIRE
B98 0HU

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/10/128 October 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, SECRETARY GUY OSCROFT

View Document

07/09/117 September 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR GUY OSCROFT

View Document

12/04/1112 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/01/1121 January 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

20/01/1120 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/09/102 September 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

01/09/101 September 2010 CHANGE PERSON AS SECRETARY

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDGAR MERVYN OSCROFT / 01/10/2009

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY EDGAR OSCROFT / 01/10/2009

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY IAN OSCROFT / 01/10/2009

View Document

14/01/1014 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 NEW SECRETARY APPOINTED

View Document

02/08/052 August 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/07/0527 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/0527 July 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/01/0518 January 2005 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

01/10/041 October 2004 VARYING SHARE RIGHTS AND NAMES

View Document

01/10/041 October 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

01/10/041 October 2004 S-DIV 28/07/03

View Document

22/09/0422 September 2004 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

24/03/0424 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

20/02/0420 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0321 October 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

21/10/0321 October 2003 � NC 1000/1050 25/04/03

View Document

21/10/0321 October 2003 NC INC ALREADY ADJUSTED 25/04/03

View Document

21/10/0321 October 2003 RE-ISS SHARES 25/04/03

View Document

05/09/035 September 2003 COMPANY NAME CHANGED NENTHORN PROPERTIES SALES & MARK ETING LIMITED CERTIFICATE ISSUED ON 05/09/03; RESOLUTION PASSED ON 22/08/03

View Document

23/08/0323 August 2003 NEW SECRETARY APPOINTED

View Document

23/08/0323 August 2003 SECRETARY RESIGNED

View Document

23/08/0323 August 2003 NEW DIRECTOR APPOINTED

View Document

23/08/0323 August 2003 REGISTERED OFFICE CHANGED ON 23/08/03 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

23/08/0323 August 2003 DIRECTOR RESIGNED

View Document

27/07/0227 July 2002 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