OXBRIDGE DESIGN & DETAILING SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/11/2510 November 2025 New | Total exemption full accounts made up to 2025-05-31 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 20/05/2520 May 2025 | Confirmation statement made on 2025-05-17 with no updates |
| 17/12/2417 December 2024 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 24/05/2424 May 2024 | Confirmation statement made on 2024-05-17 with updates |
| 24/05/2424 May 2024 | Termination of appointment of Deborah Webb as a director on 2024-04-27 |
| 24/05/2424 May 2024 | Change of details for Mr David Paul Webb as a person with significant control on 2024-04-27 |
| 24/05/2424 May 2024 | Termination of appointment of Deborah Webb as a secretary on 2024-04-27 |
| 18/04/2418 April 2024 | Change of details for Mr David Paul Webb as a person with significant control on 2024-03-20 |
| 18/04/2418 April 2024 | Change of details for Ms Kelly Victoria Harman as a person with significant control on 2024-03-20 |
| 24/01/2424 January 2024 | Total exemption full accounts made up to 2023-05-31 |
| 07/06/237 June 2023 | Director's details changed for Mr David Paul Webb on 2023-06-01 |
| 07/06/237 June 2023 | Statement of capital following an allotment of shares on 2023-06-01 |
| 07/06/237 June 2023 | Cessation of Deborah Webb as a person with significant control on 2023-06-01 |
| 07/06/237 June 2023 | Appointment of Ms Kelly Victoria Harman as a director on 2023-06-01 |
| 07/06/237 June 2023 | Notification of Kelly Victoria Harman as a person with significant control on 2023-06-01 |
| 07/06/237 June 2023 | Director's details changed for Deborah Webb on 2023-06-01 |
| 07/06/237 June 2023 | Secretary's details changed for Deborah Webb on 2023-06-01 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 22/05/2322 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
| 18/01/2318 January 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 18/05/2218 May 2022 | Confirmation statement made on 2022-05-17 with no updates |
| 11/01/2211 January 2022 | Total exemption full accounts made up to 2021-05-31 |
| 07/01/227 January 2022 | Certificate of change of name |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 25/01/2125 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
| 17/01/2017 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 03/09/193 September 2019 | REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 21B WINDSOR STREET UXBRIDGE MIDDLESEX UB8 1AB ENGLAND |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
| 14/12/1814 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
| 19/12/1719 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
| 14/01/1714 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 23/05/1623 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
| 21/01/1621 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 15/01/1615 January 2016 | REGISTERED OFFICE CHANGED ON 15/01/2016 FROM 21A WINDSOR STREET UXBRIDGE MIDDLESEX UB8 1AB |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 20/05/1520 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
| 24/11/1424 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 19/05/1419 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
| 16/01/1416 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 21/05/1321 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
| 09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 18/05/1218 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
| 07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 20/05/1120 May 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
| 26/11/1026 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 14/06/1014 June 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
| 14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH WEBB / 13/05/2010 |
| 14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL WEBB / 13/05/2010 |
| 06/01/106 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 07/11/097 November 2009 | REGISTERED OFFICE CHANGED ON 07/11/2009 FROM 30 GARNERS ROAD CHALFONT ST PETER BUCKINGHAMSHIRE SL9 0EZ |
| 18/05/0918 May 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
| 03/12/083 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 11/06/0811 June 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
| 15/10/0715 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 17/07/0717 July 2007 | RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS |
| 07/12/067 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 13/06/0613 June 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
| 17/05/0517 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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