OXBRIDGE DESIGN & DETAILING SERVICES LIMITED

Company Documents

DateDescription
10/11/2510 November 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

20/05/2520 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

24/05/2424 May 2024 Termination of appointment of Deborah Webb as a director on 2024-04-27

View Document

24/05/2424 May 2024 Change of details for Mr David Paul Webb as a person with significant control on 2024-04-27

View Document

24/05/2424 May 2024 Termination of appointment of Deborah Webb as a secretary on 2024-04-27

View Document

18/04/2418 April 2024 Change of details for Mr David Paul Webb as a person with significant control on 2024-03-20

View Document

18/04/2418 April 2024 Change of details for Ms Kelly Victoria Harman as a person with significant control on 2024-03-20

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

07/06/237 June 2023 Director's details changed for Mr David Paul Webb on 2023-06-01

View Document

07/06/237 June 2023 Statement of capital following an allotment of shares on 2023-06-01

View Document

07/06/237 June 2023 Cessation of Deborah Webb as a person with significant control on 2023-06-01

View Document

07/06/237 June 2023 Appointment of Ms Kelly Victoria Harman as a director on 2023-06-01

View Document

07/06/237 June 2023 Notification of Kelly Victoria Harman as a person with significant control on 2023-06-01

View Document

07/06/237 June 2023 Director's details changed for Deborah Webb on 2023-06-01

View Document

07/06/237 June 2023 Secretary's details changed for Deborah Webb on 2023-06-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

07/01/227 January 2022 Certificate of change of name

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/01/2125 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

17/01/2017 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 21B WINDSOR STREET UXBRIDGE MIDDLESEX UB8 1AB ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

14/12/1814 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

19/12/1719 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

14/01/1714 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM 21A WINDSOR STREET UXBRIDGE MIDDLESEX UB8 1AB

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/05/1321 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/05/1218 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/05/1120 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/06/1014 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH WEBB / 13/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL WEBB / 13/05/2010

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/11/097 November 2009 REGISTERED OFFICE CHANGED ON 07/11/2009 FROM 30 GARNERS ROAD CHALFONT ST PETER BUCKINGHAMSHIRE SL9 0EZ

View Document

18/05/0918 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 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