Advanced company searchLink opens in new window

BRITISH ARCHAEOLOGICAL REPORTS (OXFORD) LIMITED

Company number 02725280

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2024 AD01 Registered office address changed from First Floor 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE United Kingdom to 122 Banbury Road Oxford OX2 7BP on 3 April 2024
15 Jan 2024 SH02 Sub-division of shares on 13 December 2023
15 Jan 2024 SH08 Change of share class name or designation
20 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with updates
27 Oct 2023 CH01 Director's details changed for Ms Jacqueline Clare Senior on 16 October 2023
27 Oct 2023 AD01 Registered office address changed from The Old Chapel Union Way Witney OX28 6HD England to First Floor 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE on 27 October 2023
30 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
13 Jan 2023 CS01 Confirmation statement made on 28 December 2022 with no updates
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
31 May 2022 AP01 Appointment of Ms Jacqueline Clare Senior as a director on 25 May 2022
11 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
11 Jan 2022 PSC07 Cessation of Matthew Hands as a person with significant control on 11 January 2022
11 Jan 2022 AD01 Registered office address changed from 264 Banbury Road Oxford OX2 7DY England to The Old Chapel Union Way Witney OX28 6HD on 11 January 2022
12 Aug 2021 SH06 Cancellation of shares. Statement of capital on 23 June 2021
  • GBP 1
12 Aug 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
01 Jul 2021 TM01 Termination of appointment of Matthew Hands as a director on 23 June 2021
29 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
11 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with updates
08 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
13 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
22 Mar 2019 AA01 Previous accounting period extended from 30 June 2018 to 31 December 2018
07 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
04 Jul 2018 CH01 Director's details changed for Mrs Annabel Hands on 4 July 2018
16 Mar 2018 AA Total exemption full accounts made up to 30 June 2017