BRITISH ARCHAEOLOGICAL REPORTS (OXFORD) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-20 with updates

View Document

03/04/243 April 2024 Registered office address changed from First Floor 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE United Kingdom to 122 Banbury Road Oxford OX2 7BP on 2024-04-03

View Document

15/01/2415 January 2024 Sub-division of shares on 2023-12-13

View Document

15/01/2415 January 2024 Change of share class name or designation

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with updates

View Document

27/10/2327 October 2023 Registered office address changed from The Old Chapel Union Way Witney OX28 6HD England to First Floor 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE on 2023-10-27

View Document

27/10/2327 October 2023 Director's details changed for Ms Jacqueline Clare Senior on 2023-10-16

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Registered office address changed from 264 Banbury Road Oxford OX2 7DY England to The Old Chapel Union Way Witney OX28 6HD on 2022-01-11

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

11/01/2211 January 2022 Cessation of Matthew Hands as a person with significant control on 2022-01-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/07/211 July 2021 Termination of appointment of Matthew Hands as a director on 2021-06-23

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 PREVEXT FROM 30/06/2018 TO 31/12/2018

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNABEL HANDS / 04/07/2018

View Document

16/03/1816 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / BIRGIT THALLER / 01/01/2017

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNABEL HANDS / 01/01/2017

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HANDS / 01/01/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HANDS / 18/01/2017

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HANDS / 18/01/2017

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / BIRGIT THALLER / 18/01/2017

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / BIRGIT THALLER / 18/01/2017

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 6 NEWBURY STREET WANTAGE OXFORDSHIRE OX12 8BS

View Document

08/08/168 August 2016 COMPANY NAME CHANGED HADRIAN BOOKS LIMITED CERTIFICATE ISSUED ON 08/08/16

View Document

08/08/168 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / BIRGIT THALLER / 19/01/2016

View Document

19/01/1619 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM 8 KING EDWARD STREET OXFORD OX1 4HL

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MRS ANNABEL HANDS

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / BIRGIT THALLER / 15/01/2015

View Document

05/02/155 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/01/1430 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR YVONNE HANDS

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HANDS

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, SECRETARY ANTHONY HANDS

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/01/1318 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/01/1227 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/01/1119 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/03/1017 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/03/096 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

21/01/0721 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/01/0430 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

31/12/0231 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

07/01/027 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

21/03/0121 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

15/01/9915 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

04/03/984 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

25/01/9725 January 1997 ADOPT MEM AND ARTS 02/10/96

View Document

25/01/9725 January 1997 VARYING SHARE RIGHTS AND NAMES 02/10/96

View Document

25/01/9725 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/10/96

View Document

25/01/9725 January 1997 SHARE DESIGNATION 02/10/96

View Document

15/11/9615 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

12/07/9612 July 1996 NEW DIRECTOR APPOINTED

View Document

24/03/9624 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

23/02/9523 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

02/02/942 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

02/02/942 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

02/02/932 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

16/07/9216 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9216 July 1992 REGISTERED OFFICE CHANGED ON 16/07/92 FROM: 64 WHITCHURCH ROAD CATHAYS CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

16/07/9216 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/9223 June 1992 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