THE DURHAM OX LIMITED
Company Documents
| Date | Description | 
|---|---|
| 05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES | 
| 20/02/1720 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 | 
| 28/09/1628 September 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR | 
| 02/06/162 June 2016 | Annual return made up to 7 May 2016 with full list of shareholders | 
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 | 
| 16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 | 
| 05/06/155 June 2015 | Annual return made up to 7 May 2015 with full list of shareholders | 
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 | 
| 03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 | 
| 05/06/145 June 2014 | Annual return made up to 7 May 2014 with full list of shareholders | 
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 | 
| 11/01/1411 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 | 
| 07/05/137 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders | 
| 05/02/135 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 | 
| 31/05/1231 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders | 
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 | 
| 31/05/1231 May 2012 | APPOINTMENT TERMINATED, SECRETARY DAVID TAYLOR | 
| 27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 | 
| 22/06/1122 June 2011 | Annual return made up to 7 May 2011 with full list of shareholders | 
| 02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 | 
| 04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY BONSER / 05/05/2010 | 
| 04/06/104 June 2010 | Annual return made up to 7 May 2010 with full list of shareholders | 
| 04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RODNEY TAYLOR / 05/05/2010 | 
| 02/12/092 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 | 
| 23/06/0923 June 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS | 
| 03/04/093 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 | 
| 20/09/0820 September 2008 | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS | 
| 21/12/0721 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | 
| 21/06/0721 June 2007 | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS | 
| 17/11/0617 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | 
| 27/06/0627 June 2006 | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS | 
| 05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | 
| 12/05/0512 May 2005 | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS | 
| 24/01/0524 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | 
| 01/06/041 June 2004 | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS | 
| 27/09/0327 September 2003 | PARTICULARS OF MORTGAGE/CHARGE | 
| 25/06/0325 June 2003 | REGISTERED OFFICE CHANGED ON 25/06/03 FROM: G OFFICE CHANGED 25/06/03 WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA | 
| 25/06/0325 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 25/06/0325 June 2003 | NEW DIRECTOR APPOINTED | 
| 14/06/0314 June 2003 | DIRECTOR RESIGNED | 
| 14/06/0314 June 2003 | SECRETARY RESIGNED | 
| 07/05/037 May 2003 | 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