A E Oscroft & Sons Ltd was founded on 27 July 2002 and has its registered office in Redditch, Worcestershire, it's status is listed as "Active". The companies director is listed as Oscroft, Christopher in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OSCROFT, Christopher | 08 April 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 September 2020 | |
AA01 - Change of accounting reference date | 16 September 2020 | |
MR04 - N/A | 18 March 2020 | |
CS01 - N/A | 06 August 2019 | |
AA - Annual Accounts | 16 May 2019 | |
AA01 - Change of accounting reference date | 07 September 2018 | |
CS01 - N/A | 31 July 2018 | |
AA - Annual Accounts | 04 January 2018 | |
CS01 - N/A | 28 July 2017 | |
MR01 - N/A | 18 July 2017 | |
CH01 - Change of particulars for director | 14 June 2017 | |
CH03 - Change of particulars for secretary | 14 June 2017 | |
AA - Annual Accounts | 27 September 2016 | |
CS01 - N/A | 29 July 2016 | |
AA - Annual Accounts | 11 November 2015 | |
AR01 - Annual Return | 29 July 2015 | |
AA - Annual Accounts | 20 February 2015 | |
AR01 - Annual Return | 29 July 2014 | |
AR01 - Annual Return | 29 August 2013 | |
AD01 - Change of registered office address | 27 August 2013 | |
AA - Annual Accounts | 13 June 2013 | |
AA - Annual Accounts | 18 October 2012 | |
AR01 - Annual Return | 08 October 2012 | |
AA - Annual Accounts | 16 December 2011 | |
AR01 - Annual Return | 07 September 2011 | |
TM02 - Termination of appointment of secretary | 07 September 2011 | |
TM01 - Termination of appointment of director | 07 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 April 2011 | |
MG01 - Particulars of a mortgage or charge | 21 January 2011 | |
MG01 - Particulars of a mortgage or charge | 20 January 2011 | |
AA - Annual Accounts | 16 December 2010 | |
AR01 - Annual Return | 02 September 2010 | |
CH03 - Change of particulars for secretary | 01 September 2010 | |
CH01 - Change of particulars for director | 01 September 2010 | |
CH01 - Change of particulars for director | 01 September 2010 | |
CH01 - Change of particulars for director | 01 September 2010 | |
AA - Annual Accounts | 14 January 2010 | |
363a - Annual Return | 10 August 2009 | |
AA - Annual Accounts | 02 February 2009 | |
363a - Annual Return | 29 July 2008 | |
AA - Annual Accounts | 30 January 2008 | |
363a - Annual Return | 30 July 2007 | |
AA - Annual Accounts | 26 January 2007 | |
363a - Annual Return | 31 July 2006 | |
AA - Annual Accounts | 02 February 2006 | |
288a - Notice of appointment of directors or secretaries | 07 December 2005 | |
288a - Notice of appointment of directors or secretaries | 07 December 2005 | |
288a - Notice of appointment of directors or secretaries | 07 December 2005 | |
288a - Notice of appointment of directors or secretaries | 25 November 2005 | |
AAMD - Amended Accounts | 02 August 2005 | |
363a - Annual Return | 27 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 July 2005 | |
AA - Annual Accounts | 11 March 2005 | |
225 - Change of Accounting Reference Date | 18 January 2005 | |
RESOLUTIONS - N/A | 01 October 2004 | |
128(1) - Statement of rights attached to allotted shares | 01 October 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 01 October 2004 | |
363s - Annual Return | 01 October 2004 | |
128(1) - Statement of rights attached to allotted shares | 22 September 2004 | |
AA - Annual Accounts | 24 March 2004 | |
395 - Particulars of a mortgage or charge | 20 February 2004 | |
RESOLUTIONS - N/A | 21 October 2003 | |
RESOLUTIONS - N/A | 21 October 2003 | |
363s - Annual Return | 21 October 2003 | |
128(1) - Statement of rights attached to allotted shares | 21 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 October 2003 | |
123 - Notice of increase in nominal capital | 21 October 2003 | |
CERTNM - Change of name certificate | 05 September 2003 | |
288b - Notice of resignation of directors or secretaries | 23 August 2003 | |
288b - Notice of resignation of directors or secretaries | 23 August 2003 | |
287 - Change in situation or address of Registered Office | 23 August 2003 | |
288a - Notice of appointment of directors or secretaries | 23 August 2003 | |
288a - Notice of appointment of directors or secretaries | 23 August 2003 | |
NEWINC - New incorporation documents | 27 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 July 2017 | Outstanding |
N/A |
Debenture | 17 January 2011 | Fully Satisfied |
N/A |
Debenture | 16 February 2004 | Fully Satisfied |
N/A |