OATS DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Confirmation statement made on 2025-01-21 with no updates |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-21 with no updates |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/01/2321 January 2023 | Confirmation statement made on 2023-01-21 with no updates |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Satisfaction of charge 048336150005 in full |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-21 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
21/07/2121 July 2021 | Registration of charge 048336150006, created on 2021-07-15 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/02/2118 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
03/02/213 February 2021 | CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES |
23/07/2023 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 048336150005 |
12/05/2012 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BARRY THACKER / 30/04/2020 |
12/05/2012 May 2020 | REGISTERED OFFICE CHANGED ON 12/05/2020 FROM BETWEEN RIVERS FARM BEEVERS BRIDGE SYKEHOUSE GOOLE NORTH HUMBERSIDE DN14 9AB |
03/04/203 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 048336150004 |
03/04/203 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 048336150003 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES |
09/01/209 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BARRY THACKER / 31/12/2019 |
09/01/209 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
09/01/209 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/09/1919 September 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/08/1623 August 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/07/1520 July 2015 | Annual return made up to 15 July 2015 with full list of shareholders |
14/04/1514 April 2015 | REGISTERED OFFICE CHANGED ON 14/04/2015 FROM 3 PADDOCKS CLOSE EPWORTH DONCASTER NORTH LINCOLNSHIRE DN9 1FR |
14/04/1514 April 2015 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN OWEN |
14/04/1514 April 2015 | APPOINTMENT TERMINATED, SECRETARY STEPHEN OWEN |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/08/1412 August 2014 | Annual return made up to 15 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/08/137 August 2013 | Annual return made up to 15 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/08/128 August 2012 | Annual return made up to 15 July 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/08/119 August 2011 | Annual return made up to 15 July 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/08/104 August 2010 | Annual return made up to 15 July 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
01/10/091 October 2009 | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/12/0811 December 2008 | RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/09/0710 September 2007 | RETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS |
29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/08/0622 August 2006 | RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS |
27/07/0627 July 2006 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/06/0615 June 2006 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/03/0624 March 2006 | NC INC ALREADY ADJUSTED 31/03/04 |
15/03/0615 March 2006 | £ NC 1000/20000 31/03/ |
23/02/0623 February 2006 | ISS 10K SH/DIR £1/SH 24/05/04 |
26/01/0626 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
12/01/0612 January 2006 | RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS |
01/06/051 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
03/02/053 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
02/02/052 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
24/09/0424 September 2004 | RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS |
09/07/049 July 2004 | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS |
21/06/0421 June 2004 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04 |
30/07/0330 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/07/0330 July 2003 | REGISTERED OFFICE CHANGED ON 30/07/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
30/07/0330 July 2003 | NEW DIRECTOR APPOINTED |
29/07/0329 July 2003 | DIRECTOR RESIGNED |
29/07/0329 July 2003 | SECRETARY RESIGNED |
15/07/0315 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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