C R OAKENSHAW LIMITED

Company Documents

DateDescription
10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM
673 BRADFORD ROAD
OAKENSHAW
BRADFORD
WEST YORKSHIRE
BD12 7DT

View Document

08/12/148 December 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

12/08/1412 August 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/06/1229 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/06/1122 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

19/11/1019 November 2010 COMPANY NAME CHANGED C R OKENSHAW LIMITED CERTIFICATE ISSUED ON 19/11/10

View Document

15/11/1015 November 2010 CHANGE OF NAME 10/11/2010

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM 673 BRADFORD ROAD OKENSHAW BRADFORD WEST YORKSHIRE BD12 7DT ENGLAND

View Document

17/06/1017 June 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MONICA NANDUDU / 01/02/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/01/107 January 2010 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

06/11/096 November 2009 Annual return made up to 6 June 2009 with full list of shareholders

View Document

11/04/0911 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/10/0810 October 2008 SECRETARY APPOINTED SANTOSH GUPTA

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED CHRISTINE NANDUDU

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANGELLI GUPTA

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR SANTOSH GUPTA

View Document

16/06/0816 June 2008 DIRECTOR AND SECRETARY APPOINTED ANGELLI GUPTA

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED SANTOSH GUPTA

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR BRIGHTON DIRECTOR LIMITED

View Document

06/06/086 June 2008 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