ST. OSWALD'S HOUSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Micro company accounts made up to 2024-09-30

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

07/11/237 November 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/06/2313 June 2023 Micro company accounts made up to 2022-09-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/06/204 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

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

View Accounts

13/05/1913 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

04/12/174 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JAY

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/06/1716 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/12/157 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/12/1422 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/12/1323 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/12/1220 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/12/1120 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/01/1117 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

20/02/1020 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/12/0923 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/12/0721 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 136-144 GOLDERS GREEN ROAD LONDON NW11 8HB

View Document

28/09/0728 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/02/0613 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/02/0613 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/02/0613 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: UNIT 2G 1ST FLOOR ENTERPRISE HOUSE VALLEY STREET NORTH DARLINGTON COUNTY DURHAM DL1 1GY

View Document

31/01/0631 January 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

25/01/0625 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0621 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0621 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/065 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/065 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/065 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/065 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/065 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0516 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 AUDITOR'S RESIGNATION

View Document

17/11/0517 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: 12 GOLBOURNE ROAD WINWICK WARRINGTON CHESHIRE WA2 8SZ

View Document

26/10/0526 October 2005 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/09/06

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

26/09/0526 September 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0514 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0514 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0514 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0514 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0420 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

17/03/0417 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/035 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0223 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

15/02/0215 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9920 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9920 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

19/12/9719 December 1997 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

08/09/978 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

08/01/978 January 1997 RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS

View Document

11/12/9611 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

26/03/9626 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9626 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/955 December 1995 RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS

View Document

08/09/958 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/12/946 December 1994 RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS

View Document

17/11/9417 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

06/01/946 January 1994 RETURN MADE UP TO 01/12/93; NO CHANGE OF MEMBERS

View Document

08/09/938 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

10/12/9210 December 1992 RETURN MADE UP TO 01/12/92; NO CHANGE OF MEMBERS

View Document

01/11/921 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

28/02/9228 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

05/12/915 December 1991 RETURN MADE UP TO 01/12/91; FULL LIST OF MEMBERS

View Document

01/05/911 May 1991 REGISTERED OFFICE CHANGED ON 01/05/91 FROM: 14 BOLD STREET WARRINGTON CHESHIRE WA1 1DL

View Document

27/07/9027 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

09/05/909 May 1990 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

13/04/9013 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/8911 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

11/12/8911 December 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 STRIKE-OFF ACTION DISCONTINUED

View Document

29/08/8929 August 1989 FIRST GAZETTE

View Document

15/07/8815 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

15/07/8815 July 1988 RETURN MADE UP TO 13/11/87; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 WD 23/05/88 AD 10/11/86--------- £ SI 98@1=98 £ IC 2/100

View Document

30/06/8830 June 1988 WD 23/05/88 PD 10/11/86--------- £ SI 2@1

View Document

24/05/8824 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

24/05/8824 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/8719 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/8713 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/8610 November 1986 COMPANY NAME CHANGED WARRINGTON GOLF WORKS LIMITED CERTIFICATE ISSUED ON 10/11/86

View Document

14/10/8614 October 1986 RETURN MADE UP TO 15/08/86; FULL LIST OF MEMBERS

View Document

14/10/8614 October 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

18/02/8518 February 1985 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