OXFORD ROAD LAUNDERETTE LIMITED - STOCKTON-ON-TEES


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-15 View Report
Accounts. Accounts type total exemption full. 2023-12-20 View Report
Confirmation statement. Statement with no updates. 2023-01-19 View Report
Accounts. Accounts type total exemption full. 2022-12-21 View Report
Confirmation statement. Statement with no updates. 2022-01-27 View Report
Accounts. Accounts type total exemption full. 2021-12-13 View Report
Confirmation statement. Statement with updates. 2021-01-19 View Report
Accounts. Accounts type unaudited abridged. 2021-01-12 View Report
Persons with significant control. Psc name: Sue Barrass. Notification date: 2020-06-01. 2020-06-25 View Report
Persons with significant control. Cessation date: 2020-06-01. Psc name: The Ashbank Group Limited. 2020-06-25 View Report
Officers. Officer name: Christopher Tyrrell Brockbank. Termination date: 2020-06-01. 2020-06-25 View Report
Officers. Officer name: Mrs Sue Barrass. Appointment date: 2020-06-01. 2020-06-25 View Report
Confirmation statement. Statement with no updates. 2020-02-19 View Report
Confirmation statement. Statement with no updates. 2020-02-19 View Report
Accounts. Accounts type unaudited abridged. 2019-12-13 View Report
Confirmation statement. Statement with no updates. 2019-01-24 View Report
Accounts. Accounts type unaudited abridged. 2018-11-19 View Report
Confirmation statement. Statement with no updates. 2018-07-06 View Report
Accounts. Accounts type unaudited abridged. 2017-12-05 View Report
Confirmation statement. Statement with no updates. 2017-08-29 View Report
Accounts. Accounts type total exemption small. 2016-12-19 View Report
Officers. Officer name: Noelle Mary Bernadette Brockbank. Termination date: 2016-10-27. 2016-10-27 View Report
Confirmation statement. Statement with updates. 2016-07-12 View Report
Accounts. Accounts type total exemption full. 2015-11-18 View Report
Annual return. With made up date full list shareholders. 2015-07-17 View Report
Accounts. Accounts type total exemption small. 2015-01-11 View Report
Address. New address: Forty House Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU. Old address: Ashbank House 1 Sadler Forster Way Teesside Industrial Estate Thornaby Cleveland TS17 9JY. Change date: 2014-09-29. 2014-09-29 View Report
Annual return. With made up date full list shareholders. 2014-07-10 View Report
Accounts. Accounts type full. 2013-12-09 View Report
Annual return. With made up date full list shareholders. 2013-07-04 View Report
Accounts. Accounts type full. 2012-09-06 View Report
Annual return. With made up date full list shareholders. 2012-07-10 View Report
Accounts. Accounts type full. 2011-10-27 View Report
Annual return. With made up date full list shareholders. 2011-07-12 View Report
Officers. Change date: 2010-09-15. Officer name: Noelle Mary Bernadette Brockbank. 2011-07-12 View Report
Accounts. Accounts type full. 2010-12-14 View Report
Annual return. With made up date full list shareholders. 2010-07-05 View Report
Accounts. Accounts type full. 2009-10-20 View Report
Annual return. Legacy. 2009-09-22 View Report
Accounts. Accounts type full. 2008-10-03 View Report
Annual return. Legacy. 2008-07-15 View Report
Accounts. Accounts type full. 2007-09-19 View Report
Annual return. Legacy. 2007-08-22 View Report
Accounts. Accounts type full. 2006-10-31 View Report
Annual return. Legacy. 2006-08-02 View Report
Annual return. Legacy. 2005-12-16 View Report
Accounts. Accounts type full. 2005-11-15 View Report
Annual return. Legacy. 2005-09-05 View Report
Officers. Description: Secretary resigned. 2005-09-02 View Report
Officers. Description: Secretary resigned. 2004-11-22 View Report