R C OUGHTON & SON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
28/04/2528 April 2025 | Confirmation statement made on 2025-04-05 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
16/10/2416 October 2024 | Total exemption full accounts made up to 2023-12-31 |
26/09/2426 September 2024 | Previous accounting period shortened from 2023-12-31 to 2023-12-30 |
08/04/248 April 2024 | Confirmation statement made on 2024-04-05 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/09/2322 September 2023 | Total exemption full accounts made up to 2022-12-31 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-05 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/12/204 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/09/203 September 2020 | RETURN OF PURCHASE OF OWN SHARES |
05/08/205 August 2020 | THE TERMS OF THE CONTRACT PROPOSED TO BE MADE BETWEEN ROGER OUGHTON AND MARSHA OUGHTON AND THE COMPANY FOR THE PURCHASE OF 50 ORDINARY SHARES. 17/07/2020 |
31/07/2031 July 2020 | 17/07/20 STATEMENT OF CAPITAL GBP 70 |
24/07/2024 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW OUGHTON / 17/07/2020 |
24/07/2024 July 2020 | APPOINTMENT TERMINATED, DIRECTOR MARSHA OUGHTON |
24/07/2024 July 2020 | APPOINTMENT TERMINATED, DIRECTOR ROGER OUGHTON |
24/07/2024 July 2020 | PSC'S CHANGE OF PARTICULARS / MR MARK OUGHTON / 17/07/2020 |
24/07/2024 July 2020 | PSC'S CHANGE OF PARTICULARS / MRS SARAH OUGHTON / 17/07/2020 |
24/07/2024 July 2020 | DIRECTOR APPOINTED SARAH OUGHTON |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/04/186 April 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/04/2018 |
06/04/186 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH OUGHTON |
06/04/186 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK OUGHTON |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/01/165 January 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/01/1519 January 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/03/1413 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 074769620002 |
20/01/1420 January 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
20/01/1420 January 2014 | 01/07/13 STATEMENT OF CAPITAL GBP 90 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/09/1317 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 074769620001 |
06/02/136 February 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/01/123 January 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
24/03/1124 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER OUGHTON / 22/12/2010 |
03/02/113 February 2011 | DIRECTOR APPOINTED MRS MARSHA OUGHTON |
03/02/113 February 2011 | 04/01/11 STATEMENT OF CAPITAL GBP 90 |
03/02/113 February 2011 | DIRECTOR APPOINTED MR MARK ANDREW OUGHTON |
22/12/1022 December 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