Advanced company searchLink opens in new window

WEST GROVE (OXFORD) LIMITED

Company number 06155851

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)
26 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with updates
08 Mar 2024 AA Micro company accounts made up to 30 June 2023
17 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
15 Mar 2023 CH04 Secretary's details changed for Covenant Management Limited on 6 March 2023
01 Mar 2023 AD01 Registered office address changed from 2nd Floor 1 High Street Witney Oxfordshire OX28 6HW to Wenrisc House 4 Meadow Court High Street Witney OX28 6ER on 1 March 2023
24 Oct 2022 AA Micro company accounts made up to 30 June 2022
16 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with updates
10 Jan 2022 TM01 Termination of appointment of Matthew Danson Davies as a director on 1 January 2022
20 Sep 2021 AA Micro company accounts made up to 30 June 2021
16 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
12 Oct 2020 AA Micro company accounts made up to 30 June 2020
17 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
07 Oct 2019 AA Micro company accounts made up to 30 June 2019
18 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
22 Oct 2018 AA Micro company accounts made up to 30 June 2018
13 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with updates
06 Nov 2017 AA Micro company accounts made up to 30 June 2017
13 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
06 Oct 2016 AA Total exemption full accounts made up to 30 June 2016
16 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 13
28 Sep 2015 AA Total exemption full accounts made up to 30 June 2015
21 Aug 2015 CH04 Secretary's details changed for Covenant Management Ltd on 6 August 2015
21 Aug 2015 AD01 Registered office address changed from 22B High Street Witney Oxfordshire OX28 6RB to 2nd Floor 1 High Street Witney Oxfordshire OX28 6HW on 21 August 2015
16 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 13
04 Nov 2014 CH04 Secretary's details changed for Cockle Services Limited on 23 October 2014