OADBY DIY LIMITED
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Compulsory strike-off action has been suspended |
25/06/2525 June 2025 | Compulsory strike-off action has been suspended |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
08/11/248 November 2024 | Compulsory strike-off action has been discontinued |
08/11/248 November 2024 | Compulsory strike-off action has been discontinued |
07/11/247 November 2024 | Compulsory strike-off action has been suspended |
07/11/247 November 2024 | Micro company accounts made up to 2023-06-30 |
07/11/247 November 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
12/06/2412 June 2024 | Compulsory strike-off action has been discontinued |
12/06/2412 June 2024 | Compulsory strike-off action has been discontinued |
11/06/2411 June 2024 | Confirmation statement made on 2024-04-08 with no updates |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
16/04/2416 April 2024 | Compulsory strike-off action has been discontinued |
16/04/2416 April 2024 | Compulsory strike-off action has been discontinued |
13/04/2413 April 2024 | Confirmation statement made on 2023-04-08 with updates |
20/07/2320 July 2023 | Compulsory strike-off action has been suspended |
20/07/2320 July 2023 | Compulsory strike-off action has been suspended |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/07/2126 July 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/12/2018 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
17/12/2017 December 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES |
30/04/1830 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
19/04/1719 April 2017 | 30/06/16 TOTAL EXEMPTION FULL |
11/04/1611 April 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
21/03/1621 March 2016 | APPOINTMENT TERMINATED, DIRECTOR VALERIE FLETCHER |
21/03/1621 March 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID FLETCHER |
21/03/1621 March 2016 | APPOINTMENT TERMINATED, SECRETARY VALERIE FLETCHER |
21/03/1621 March 2016 | SECRETARY APPOINTED MR SAHIR ALIMAHOMED |
21/03/1621 March 2016 | DIRECTOR APPOINTED MR SAHIR ALIMAHOMED |
12/02/1612 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
02/02/162 February 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
09/01/169 January 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
11/04/1511 April 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
17/04/1417 April 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
08/04/138 April 2013 | Annual return made up to 8 April 2013 with full list of shareholders |
02/04/132 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
08/12/128 December 2012 | APPOINTMENT TERMINATED, SECRETARY DAVID FLETCHER |
08/12/128 December 2012 | SECRETARY APPOINTED MRS VALERIE FLETCHER |
28/11/1228 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / DAVID MALCOLM FLETCHER / 30/04/2012 |
08/05/128 May 2012 | Annual return made up to 8 April 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
16/05/1116 May 2011 | Annual return made up to 8 April 2011 with full list of shareholders |
09/11/109 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
16/04/1016 April 2010 | Annual return made up to 8 April 2010 with full list of shareholders |
16/02/1016 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
21/05/0921 May 2009 | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS |
11/03/0911 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
05/09/085 September 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
07/05/087 May 2008 | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS |
11/09/0711 September 2007 | RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS |
31/03/0731 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
26/05/0626 May 2006 | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS |
27/04/0627 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
24/05/0524 May 2005 | RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS |
14/04/0514 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
08/03/058 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
28/04/0428 April 2004 | RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS |
23/03/0423 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
24/04/0324 April 2003 | RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS |
03/04/033 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
30/04/0230 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
26/04/0226 April 2002 | RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS |
25/05/0125 May 2001 | RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS |
12/03/0112 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
18/05/0018 May 2000 | RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS |
14/09/9914 September 1999 | REGISTERED OFFICE CHANGED ON 14/09/99 FROM: 20 NEW WALK LEICESTER LE1 6TX |
13/09/9913 September 1999 | ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/06/00 |
29/06/9929 June 1999 | PARTICULARS OF MORTGAGE/CHARGE |
02/06/992 June 1999 | PARTICULARS OF MORTGAGE/CHARGE |
27/04/9927 April 1999 | COMPANY NAME CHANGED NO. 372 LEICESTER LIMITED CERTIFICATE ISSUED ON 28/04/99 |
25/04/9925 April 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/04/9925 April 1999 | NEW DIRECTOR APPOINTED |
25/04/9925 April 1999 | DIRECTOR RESIGNED |
25/04/9925 April 1999 | SECRETARY RESIGNED |
08/04/998 April 1999 | 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