ONECHICMOM LTD

186a Horninglow Street, Burton-On-Trent, DE14 1NG, England
StatusACTIVE
Company No.08449382
CategoryPrivate Limited Company
Incorporated18 Mar 2013
Age11 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

ONECHICMOM LTD is an active private limited company with number 08449382. It was incorporated 11 years, 3 months, 12 days ago, on 18 March 2013. The company address is 186a Horninglow Street, Burton-on-trent, DE14 1NG, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Jun 2024

Action Date: 02 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2023

Action Date: 02 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Claire Louise Guest

Cessation date: 2023-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jan 2023

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Callum Robert Guest

Notification date: 2022-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Louise Guest

Termination date: 2023-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Callum Robert Guest

Appointment date: 2023-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Louise Phipps

Termination date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason John Morris

Termination date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John Guest

Termination date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-29

Old address: C/O Breslins Birmingham Ltd Crosby Court 28 George Street Birmingham B3 1QG

New address: 186a Horninglow Street Burton-on-Trent DE14 1NG

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-28

Officer name: Mrs Samantha Louise Phipps

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-28

Officer name: Mr Jason John Morris

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-28

Officer name: Mr Robert John Guest

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-28

Officer name: Mrs Claire Louise Guest

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-29

Officer name: Mrs Samantha Louise Phipps

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason John Morris

Appointment date: 2019-10-29

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-29

Officer name: Mrs Claire Louise Guest

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Guest

Appointment date: 2019-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Samantha Louise Phipps

Appointment date: 2019-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Selbert Stennett

Termination date: 2019-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Selbert Stennett

Appointment date: 2015-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-15

Old address: Albion Court 18-20 Frederick St Birmingham B1 3HE

New address: C/O Breslins Birmingham Ltd Crosby Court 28 George Street Birmingham B3 1QG

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-01

Officer name: Mrs Claire Louise Guest

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 18 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-18

Documents

View document PDF

Incorporation company

Date: 18 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOXER AND BOXER LIMITED

BRUNSWICK HOUSE,VAUXHALL,SW8 2LG

Number:11112904
Status:ACTIVE
Category:Private Limited Company

DOLLS PALACE LTD

201 GIBBET STREET,HALIFAX,HX1 5JW

Number:10195929
Status:ACTIVE
Category:Private Limited Company

FOLLIES IN CONCERT (LONDON) LTD

64 SOUTHWARK BRIDGE ROAD,LONDON,SE1 0AS

Number:09337698
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GEORGE MATHEW HEALTH CARE LIMITED

GEORGE MATHEW,CROYDON,CR0 3AE

Number:09684141
Status:ACTIVE
Category:Private Limited Company

KIERCAM GROUP LTD

KINGFISHER BUSINESS CENTRE BURNLEY ROAD,ROSSENDALE,BB4 8EQ

Number:10459205
Status:ACTIVE
Category:Private Limited Company

SPECTRUM ENERGY COMMERCIAL CONSULTANTS LTD

12 CAMERON ROAD,BROMLEY,BR2 9AR

Number:09847063
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source