OSWIN DEVELOPMENTS LIMITED

Company Documents

DateDescription
01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN RUSSELL

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, SECRETARY ADRIAN RUSSELL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/02/146 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 29 HOMER ROAD SOLIHULL WEST MIDLANDS B91 3QG

View Document

29/07/1329 July 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

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MARK RUSSELL / 28/02/2013

View Document

28/02/1328 February 2013 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN MARK RUSSELL / 28/02/2013

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROY COX / 28/02/2013

View Document

01/02/131 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/02/123 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/02/118 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MARK RUSSELL / 16/12/2010

View Document

08/02/118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN MARK RUSSELL / 16/12/2010

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MARK RUSSELL / 09/02/2010

View Document

09/02/109 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROY COX / 09/02/2010

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/2008 FROM 4A ALBERT STREET WINDSOR BERKSHIRE SL4 5BU

View Document

05/03/085 March 2008 RETURN MADE UP TO 19/01/08; NO CHANGE OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/09/0618 September 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/09/058 September 2005 COMPANY NAME CHANGED OSWIN PROPERTIES LIMITED CERTIFICATE ISSUED ON 08/09/05

View Document

14/02/0514 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 REGISTERED OFFICE CHANGED ON 14/02/05 FROM: HAMMONDS (REF : SDW), RUTLAND HOUSE, 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 SECRETARY RESIGNED

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 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