OSCROFT & SONS GROUP LTD
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Confirmation statement made on 2025-08-05 with updates |
24/06/2524 June 2025 | Group of companies' accounts made up to 2024-09-30 |
29/04/2529 April 2025 | Cessation of Timothy Ian Oscroft as a person with significant control on 2025-04-25 |
05/08/245 August 2024 | Confirmation statement made on 2024-08-05 with updates |
05/08/245 August 2024 | Cancellation of shares. Statement of capital on 2024-03-27 |
22/07/2422 July 2024 | Purchase of own shares. |
07/07/247 July 2024 | Group of companies' accounts made up to 2023-09-30 |
08/11/238 November 2023 | Notification of Christopher Edgar Mervyn Oscroft as a person with significant control on 2023-03-11 |
07/11/237 November 2023 | Confirmation statement made on 2023-10-21 with updates |
07/11/237 November 2023 | Cessation of Christopher Edgar Mervyn Oscroft as a person with significant control on 2023-03-11 |
29/09/2329 September 2023 | Satisfaction of charge 074156040006 in full |
29/09/2329 September 2023 | Satisfaction of charge 074156040007 in full |
27/09/2327 September 2023 | Registration of charge 074156040011, created on 2023-09-27 |
27/09/2327 September 2023 | Registration of charge 074156040010, created on 2023-09-27 |
29/08/2329 August 2023 | Change of details for Mr Christopher Edgar Mervyn Oscroft as a person with significant control on 2016-04-06 |
29/08/2329 August 2023 | Change of details for Mr Timothy Ian Oscroft as a person with significant control on 2016-04-06 |
29/08/2329 August 2023 | Change of details for Mr Christopher Oscroft as a person with significant control on 2016-04-06 |
08/07/238 July 2023 | Group of companies' accounts made up to 2022-09-30 |
22/11/2222 November 2022 | Confirmation statement made on 2022-10-21 with no updates |
11/02/2211 February 2022 | Group of companies' accounts made up to 2021-09-30 |
23/11/2123 November 2021 | Confirmation statement made on 2021-10-21 with no updates |
21/10/2121 October 2021 | Director's details changed for Mr Timothy Ian Oscroft on 2021-10-01 |
21/10/2121 October 2021 | Director's details changed for Mr Christopher Oscroft on 2021-10-01 |
26/06/2126 June 2021 | Group of companies' accounts made up to 2020-09-30 |
16/05/1916 May 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 |
19/02/1919 February 2019 | REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 5 ARGOSY COURT SCIMITAR WAY WHITLEY BUSINESS PARK COVENTRY WEST MIDLANDS ENGLAND, ENGLAND UNITED KINGDOM CV3 4GA |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES |
07/09/187 September 2018 | CURREXT FROM 31/03/2018 TO 30/09/2018 |
04/06/184 June 2018 | 30/04/18 STATEMENT OF CAPITAL GBP 33516 |
22/01/1822 January 2018 | 31/12/17 STATEMENT OF CAPITAL GBP 153516 |
04/01/184 January 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES |
14/06/1714 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER OSCROFT / 14/06/2017 |
02/02/172 February 2017 | 31/12/16 STATEMENT OF CAPITAL GBP 273516 |
10/11/1610 November 2016 | 19/11/14 STATEMENT OF CAPITAL GBP 513516.00 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
26/09/1626 September 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
14/09/1614 September 2016 | 01/12/15 STATEMENT OF CAPITAL GBP 393716.00 |
09/12/159 December 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
11/11/1511 November 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
20/02/1520 February 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
24/10/1424 October 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
25/02/1425 February 2014 | 19/12/13 STATEMENT OF CAPITAL GBP 753516 |
22/10/1322 October 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
13/06/1313 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/01/1318 January 2013 | Annual return made up to 21 October 2012 with full list of shareholders |
17/11/1217 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
22/10/1222 October 2012 | 31/07/11 STATEMENT OF CAPITAL GBP 873516 |
22/10/1222 October 2012 | VARYING SHARE RIGHTS AND NAMES |
22/10/1222 October 2012 | 04/04/11 STATEMENT OF CAPITAL GBP 993516 |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/10/125 October 2012 | REGISTERED OFFICE CHANGED ON 05/10/2012 FROM FREDERICK HOUSE DEAN GROUP BUSINESS PARK, BRENDA ROAD HARTLEPOOL CLEVELAND TS25 2BW UNITED KINGDOM |
13/12/1113 December 2011 | APPOINTMENT TERMINATED, DIRECTOR GUY OSCROFT |
13/12/1113 December 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
10/03/1110 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
07/03/117 March 2011 | DIRECTOR APPOINTED MR CHRISTOPHER OSCROFT |
04/03/114 March 2011 | DIRECTOR APPOINTED MR TIMOTHY IAN OSCROFT |
04/03/114 March 2011 | CURREXT FROM 31/10/2011 TO 31/03/2012 |
04/03/114 March 2011 | DIRECTOR APPOINTED MR GUY EDGAR OSCROFT |
20/01/1120 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/10/1021 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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