GRESTY ROAD SUPPLIES LIMITED - OXFORD


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

Description Filing date
Confirmation statement. Statement with no updates. 2020-05-11 View Report
Officers. Appointment date: 2020-05-01. Officer name: Mr Darren Peter Leigh. 2020-05-11 View Report
Officers. Officer name: Jonathan Chitty. Termination date: 2020-04-30. 2020-05-06 View Report
Accounts. Accounts type dormant. 2019-09-18 View Report
Confirmation statement. Statement with updates. 2019-05-07 View Report
Officers. Officer name: Christopher James Weldon. Appointment date: 2019-02-01. 2019-02-13 View Report
Officers. Termination date: 2018-12-31. Officer name: Anthony John Mourgue. 2019-01-04 View Report
Accounts. Accounts type dormant. 2018-09-27 View Report
Officers. Change date: 2018-06-18. Officer name: Mr Jonathan Chitty. 2018-06-26 View Report
Confirmation statement. Statement with updates. 2018-05-08 View Report
Accounts. Accounts type dormant. 2017-09-15 View Report
Confirmation statement. Statement with updates. 2017-05-23 View Report
Accounts. Accounts type full. 2016-09-18 View Report
Officers. Appointment date: 2016-07-01. Officer name: Mr Jonathan Chitty. 2016-07-24 View Report
Officers. Officer name: Paul Mark Dessain. Termination date: 2016-07-01. 2016-07-24 View Report
Annual return. With made up date full list shareholders. 2016-05-25 View Report
Capital. Description: Statement by Directors. 2015-12-22 View Report
Capital. Capital statement capital company with date currency figure. 2015-12-22 View Report
Insolvency. Description: Solvency Statement dated 15/12/15. 2015-12-22 View Report
Resolution. Description: Resolutions. 2015-12-22 View Report
Mortgage. Charge number: 7. 2015-12-21 View Report
Accounts. Accounts type full. 2015-10-04 View Report
Officers. Officer name: Mr Robert Paul David O'brien. Appointment date: 2015-06-01. 2015-06-09 View Report
Officers. Termination date: 2015-06-01. Officer name: Michael Douglas Rimmer. 2015-06-09 View Report
Annual return. With made up date full list shareholders. 2015-05-22 View Report
Accounts. Accounts type full. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-05-22 View Report
Accounts. Accounts type full. 2013-09-17 View Report
Annual return. With made up date full list shareholders. 2013-05-30 View Report
Accounts. Accounts type full. 2012-09-20 View Report
Annual return. With made up date full list shareholders. 2012-05-30 View Report
Accounts. Accounts type full. 2011-09-21 View Report
Annual return. With made up date full list shareholders. 2011-05-26 View Report
Accounts. Accounts type full. 2010-09-14 View Report
Annual return. With made up date full list shareholders. 2010-05-24 View Report
Accounts. Accounts type full. 2009-09-18 View Report
Annual return. Legacy. 2009-05-28 View Report
Officers. Description: Appointment terminated director graham jackson. 2008-10-01 View Report
Accounts. Accounts type full. 2008-09-08 View Report
Annual return. Legacy. 2008-06-04 View Report
Accounts. Accounts type full. 2007-10-23 View Report
Change of name. Description: Company name changed national railway supplies limite d\certificate issued on 17/10/07. 2007-10-17 View Report
Annual return. Legacy. 2007-06-20 View Report
Officers. Description: Director's particulars changed. 2007-02-10 View Report
Accounts. Accounts type full. 2006-10-26 View Report
Annual return. Legacy. 2006-06-29 View Report
Accounts. Accounts type full. 2005-09-13 View Report
Annual return. Legacy. 2005-06-14 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2005-03-23 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2005-03-23 View Report