OXBOW DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Satisfaction of charge 045403850010 in full

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-19 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-19 with updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/11/2210 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-19 with updates

View Document

28/12/2128 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-19 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / KERRY JAMES / 20/03/2020

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY LOUISE JAMES / 20/03/2020

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 045403850010

View Document

03/10/193 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

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

View Accounts

26/03/1926 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045403850009

View Document

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

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

View Accounts

06/03/176 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045403850009

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

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

View Accounts

15/01/1615 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045403850007

View Document

15/01/1615 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045403850008

View Document

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

View Document

14/10/1514 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

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

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/10/1422 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

08/09/148 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045403850007

View Document

08/09/148 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045403850008

View Document

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

View Accounts

11/01/1411 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/12/1314 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

14/12/1314 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/12/1314 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/12/1314 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/10/138 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

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

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/10/1215 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/01/1224 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/11/115 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

13/10/1113 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/10/1013 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

19/03/1019 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/10/095 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/076 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0730 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 REGISTERED OFFICE CHANGED ON 17/06/05 FROM: 3RD FLOOR CROWN HOUSE 37-41 PRINCE STREET BRISTOL BS1 4PS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

13/04/0313 April 2003 VARYING SHARE RIGHTS AND NAMES

View Document

13/04/0313 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0313 April 2003 ARTICLES OF ASSOCIATION

View Document

31/03/0331 March 2003 NEW SECRETARY APPOINTED

View Document

31/03/0331 March 2003 SECRETARY RESIGNED

View Document

25/03/0325 March 2003 COMPANY NAME CHANGED PRINCE STREET NUMBER 50 LIMITED CERTIFICATE ISSUED ON 25/03/03

View Document

23/03/0323 March 2003 NEW DIRECTOR APPOINTED

View Document

23/03/0323 March 2003 DIRECTOR RESIGNED

View Document

23/03/0323 March 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 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