OXBY WARM AIR LIMITED - NUNEATON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Psc name: Oxby Birmingham Limited. Change date: 2016-07-01. 2024-02-09 View Report
Persons with significant control. Notification date: 2016-06-30. Psc name: Oxby Birmingham Limited. 2024-02-09 View Report
Persons with significant control. Psc name: Nicholas Simon Oxby. Cessation date: 2016-06-30. 2024-02-09 View Report
Persons with significant control. Cessation date: 2020-06-10. Psc name: Claire Marie Oxby. 2024-02-09 View Report
Accounts. Accounts type total exemption full. 2024-01-16 View Report
Confirmation statement. Statement with no updates. 2023-12-21 View Report
Accounts. Accounts type total exemption full. 2023-01-19 View Report
Persons with significant control. Psc name: Mr Nicholas Simon Oxby. Change date: 2020-06-10. 2022-12-28 View Report
Confirmation statement. Statement with no updates. 2022-12-23 View Report
Address. Old address: Unit D2 Castle Vale Enterprise Park Park Lane Castle Vale Birmingham B35 6LJ. Change date: 2022-09-05. New address: 151 the Park Market Bosworth Nuneaton CV13 0LP. 2022-09-05 View Report
Persons with significant control. Change date: 2022-01-08. Psc name: Mr Nicholas Simon Oxby. 2022-01-20 View Report
Persons with significant control. Psc name: Mrs Claire Marie Oxby. Change date: 2022-01-08. 2022-01-20 View Report
Officers. Change date: 2022-01-08. Officer name: Mr Nicholas Simon Oxby. 2022-01-20 View Report
Officers. Change date: 2022-01-08. Officer name: Mrs Claire Marie Oxby. 2022-01-20 View Report
Officers. Change date: 2022-01-08. Officer name: Mr Nicholas Simon Oxby. 2022-01-20 View Report
Confirmation statement. Statement with no updates. 2021-12-24 View Report
Address. Old address: Hollybank Main Street Cadeby Nuneaton CV13 0AX England. New address: 151 the Park Market Bosworth Nuneaton CV13 0LP. 2021-12-24 View Report
Address. New address: 151 the Park Market Bosworth Nuneaton CV13 0LP. 2021-12-24 View Report
Accounts. Accounts type total exemption full. 2021-12-02 View Report
Persons with significant control. Change date: 2021-04-12. Psc name: Mrs Claire Marie Oxby. 2021-04-12 View Report
Accounts. Accounts type total exemption full. 2021-01-21 View Report
Confirmation statement. Statement with no updates. 2020-12-23 View Report
Persons with significant control. Notification date: 2020-06-10. Psc name: Claire Marie Oxby. 2020-12-23 View Report
Address. New address: Hollybank Main Street Cadeby Nuneaton CV13 0AX. Old address: 149 the Park Market Bosworth Nuneaton CV13 0LP England. 2020-12-23 View Report
Accounts. Accounts type total exemption full. 2020-01-21 View Report
Confirmation statement. Statement with no updates. 2019-12-19 View Report
Officers. Change date: 2019-04-10. Officer name: Mrs Claire Marie Smith. 2019-04-12 View Report
Confirmation statement. Statement with no updates. 2018-12-23 View Report
Address. New address: 149 the Park Market Bosworth Nuneaton CV13 0LP. 2018-12-23 View Report
Accounts. Accounts type total exemption full. 2018-07-03 View Report
Confirmation statement. Statement with no updates. 2017-12-23 View Report
Accounts. Accounts type total exemption full. 2017-08-25 View Report
Confirmation statement. Statement with updates. 2016-12-12 View Report
Accounts. Accounts type total exemption small. 2016-08-09 View Report
Accounts. Accounts type total exemption small. 2016-01-12 View Report
Annual return. With made up date full list shareholders. 2015-12-22 View Report
Accounts. Accounts type total exemption small. 2015-01-26 View Report
Annual return. With made up date full list shareholders. 2014-12-22 View Report
Annual return. With made up date full list shareholders. 2014-09-23 View Report
Accounts. Accounts type total exemption small. 2013-12-06 View Report
Annual return. With made up date full list shareholders. 2013-10-04 View Report
Officers. Officer name: Mr Nicholas Simon Oxby. Change date: 2013-07-05. 2013-10-04 View Report
Officers. Officer name: Mrs Claire Marie Smith. Change date: 2013-07-05. 2013-10-04 View Report
Officers. Officer name: Mr Nicholas Simon Oxby. Change date: 2013-07-05. 2013-10-04 View Report
Accounts. Accounts type total exemption small. 2013-01-11 View Report
Annual return. With made up date full list shareholders. 2012-10-04 View Report
Accounts. Accounts type total exemption small. 2011-10-17 View Report
Annual return. With made up date full list shareholders. 2011-09-21 View Report
Accounts. Accounts type total exemption small. 2010-10-15 View Report
Annual return. With made up date full list shareholders. 2010-10-07 View Report