ORACLE PLUMBING LIMITED

Company Documents

DateDescription
04/12/194 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 PREVEXT FROM 05/04/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

19/10/1819 October 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

12/06/1712 June 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM 2ND FLOOR FINANCE HOUSE 20-21 AVIATION WAY SOUTHEND ON SEA ESSEX SS2 6UN

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

01/03/161 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

03/03/153 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

07/04/147 April 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

11/06/1311 June 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

26/04/1326 April 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

12/09/1212 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 1ST FLOOR, 57A BROADWAY LEIGH ON SEA ESSEX SS9 1PE UNITED KINGDOM

View Document

26/03/1226 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

18/02/1118 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

17/06/1017 June 2010 PREVEXT FROM 28/02/2010 TO 05/04/2010

View Document

10/02/1010 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

27/02/0927 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JORDAN LEADSHAM / 20/02/2009

View Document

10/02/0910 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information