About

Registered Number: 04496910
Date of Incorporation: 27/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Unit 56 Heming Road, Washford Industrial Estate, Redditch, Worcestershire, B98 0EA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OSCROFT, Christopher 08 April 2004 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.