STEVENSON OF OXBRIDGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

29/10/2429 October 2024 Full accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

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

View Accounts

20/09/2320 September 2023 Full accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

19/12/2219 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

05/01/215 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

02/12/202 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

02/12/202 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018539440015

View Document

02/12/202 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

02/12/202 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/12/202 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/10/201 October 2020 SECRETARY APPOINTED MR JOHN RICHARD STEVENSON

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

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

View Accounts

20/06/1920 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, SECRETARY IAN HURREN

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

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

View Accounts

28/11/1828 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 018539440019

View Document

27/06/1827 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 018539440018

View Document

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 018539440017

View Document

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 018539440016

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

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

View Accounts

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

07/10/157 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 018539440015

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

24/04/1524 April 2015 SECRETARY'S CHANGE OF PARTICULARS / IAN HURREN / 08/08/2014

View Document

24/04/1524 April 2015 SECRETARY'S CHANGE OF PARTICULARS / IAN HURREN / 08/08/2014

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR JOHN FRANCIS ALEXANDER HEAGNEY

View Document

12/06/1412 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

12/06/1412 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/04/1410 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR JOHN RICHARD STEVENSON

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 28/03/08; NO CHANGE OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

27/04/0727 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/08/052 August 2005 SECRETARY RESIGNED

View Document

02/08/052 August 2005 NEW SECRETARY APPOINTED

View Document

29/04/0529 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/08/0431 August 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

11/04/0311 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

28/05/0228 May 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

10/04/0110 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

21/04/9921 April 1999 RETURN MADE UP TO 28/03/99; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/97

View Document

31/05/9831 May 1998 RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/972 September 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/96

View Document

22/05/9722 May 1997 RETURN MADE UP TO 28/03/97; NO CHANGE OF MEMBERS

View Document

03/05/973 May 1997 NEW SECRETARY APPOINTED

View Document

02/01/972 January 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/95

View Document

04/10/964 October 1996 REGISTERED OFFICE CHANGED ON 04/10/96 FROM: DIXONS BANK WEST STOKESLEY ROAD MIDDLESBOROUGH CLEVELAND TS7 8NX

View Document

04/10/964 October 1996 SECRETARY RESIGNED

View Document

23/04/9623 April 1996 RETURN MADE UP TO 28/03/96; NO CHANGE OF MEMBERS

View Document

02/03/962 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/962 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/94

View Document

11/08/9511 August 1995 DIRECTOR RESIGNED

View Document

11/08/9511 August 1995 REGISTERED OFFICE CHANGED ON 11/08/95 FROM: DALBY WAY,COULBY NEWHAM MIDDLESBROUGH CLEVELAND TS8 0TW

View Document

19/06/9519 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/06/955 June 1995 RETURN MADE UP TO 28/03/95; FULL LIST OF MEMBERS

View Document

03/08/943 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/9427 April 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/93

View Document

07/04/947 April 1994 RETURN MADE UP TO 28/03/94; NO CHANGE OF MEMBERS

View Document

10/06/9310 June 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/92

View Document

21/04/9321 April 1993 RETURN MADE UP TO 04/04/93; NO CHANGE OF MEMBERS

View Document

21/04/9321 April 1993 DIRECTOR RESIGNED

View Document

11/02/9311 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9311 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9311 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9311 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9311 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9213 August 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/91

View Document

11/05/9211 May 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/05/9211 May 1992 RETURN MADE UP TO 04/04/92; FULL LIST OF MEMBERS

View Document

07/05/927 May 1992 REGISTERED OFFICE CHANGED ON 07/05/92 FROM: 87 OXBRIDGE LANE STOCKTON-ON-TEES CLEVELAND TS18 4AR

View Document

30/04/9230 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/10/9115 October 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/90

View Document

05/07/915 July 1991 DIRECTOR RESIGNED

View Document

24/06/9124 June 1991 RETURN MADE UP TO 04/04/91; NO CHANGE OF MEMBERS

View Document

13/05/9113 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9130 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/912 April 1991 NEW DIRECTOR APPOINTED

View Document

02/04/912 April 1991 NEW DIRECTOR APPOINTED

View Document

02/04/912 April 1991 NEW DIRECTOR APPOINTED

View Document

28/03/9128 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/9025 October 1990 RETURN MADE UP TO 30/06/90; NO CHANGE OF MEMBERS

View Document

02/10/902 October 1990 NEW SECRETARY APPOINTED

View Document

25/09/9025 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

11/08/8911 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/891 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/8930 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/8910 May 1989 RETURN MADE UP TO 04/04/89; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

23/12/8823 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/8814 October 1988 RETURN MADE UP TO 18/04/88; NO CHANGE OF MEMBERS

View Document

08/09/888 September 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

27/08/8727 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/8712 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/872 April 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

02/04/872 April 1987 RETURN MADE UP TO 27/02/87; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/861 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/868 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/07/8629 July 1986 RETURN MADE UP TO 25/07/86; FULL LIST OF MEMBERS

View Document

29/07/8629 July 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

10/10/8410 October 1984 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