HEART OF OAK BUILDINGS LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewAccounts for a dormant company made up to 2024-09-30

View Document

16/06/2516 June 2025 NewConfirmation statement made on 2025-05-07 with no updates

View Document

07/01/257 January 2025 Accounts for a dormant company made up to 2023-09-30

View Document

07/01/257 January 2025 Administrative restoration application

View Document

19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM C/O ADDITIONS PLUS UNIT 13 PROGRESS BUSINESS CENTRE WHITTLE PARKWAY SLOUGH BERKSHIRE SL1 6DQ

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/06/1615 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/05/158 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/05/1413 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

06/01/146 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/06/1329 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

20/05/1320 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/05/1223 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM C/O ACCOUNTAX & CO 9 LAKE END COURT, TAPLOW ROAD TAPLOW MAIDENHEAD BERKSHIRE SL6 0JQ UNITED KINGDOM

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM RP ACCOUNTING SERVICES 268 BATH ROAD SLOUGH BERKSHIRE SL1 4DX

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/05/1111 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

02/11/102 November 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, SECRETARY FATIHA CLARK

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, SECRETARY FATIHA CLARK

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/05/1010 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GUY AUSTIN CLARK / 07/05/2010

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/2009 FROM RP ACCOUNTING SERVICES THE REGUS BUILDING 268 BATH ROAD SLOUGH BERKSHIRE SL1 4DX UK

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM THE REGUS BUILDING ROOM 109 268 BATH ROAD SLOUGH BERKSHIRE SL1 4DX

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM THE REGUS BUILDING 268 BATH ROAD SLOUGH BERKSHIRE SL1 4DX

View Document

12/06/0912 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 21-23 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8ES

View Document

16/12/0816 December 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM TIMBERS YARD MAIN STREET CHECKENDON HENLEY ON THAMES OXFORDSHIRE RG8 0SP

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0424 May 2004 REGISTERED OFFICE CHANGED ON 24/05/04 FROM: TIMBERS FARM NUFFIELD HENLEY ON THAMES OXFORDSHIRE RG9 5SY

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

28/07/0328 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/05/0324 May 2003 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

29/08/0129 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

29/05/0129 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 COMPANY NAME CHANGED TRADITIONAL OAK FRAME BUILDINGS LIMITED CERTIFICATE ISSUED ON 20/10/00

View Document

05/06/005 June 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/09/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 NEW SECRETARY APPOINTED

View Document

19/08/9919 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 COMPANY NAME CHANGED HEART OF OAK BUILDINGS LIMITED CERTIFICATE ISSUED ON 09/08/99

View Document

24/05/9924 May 1999 DIRECTOR RESIGNED

View Document

24/05/9924 May 1999 SECRETARY RESIGNED

View Document

24/05/9924 May 1999 REGISTERED OFFICE CHANGED ON 24/05/99 FROM: C/O NATIONWIDE COMPANY SERVICES LTD, KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH

View Document

07/05/997 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company