MARK GROOMBRIDGE OAK FRAME'S & RESTORATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Micro company accounts made up to 2024-09-30

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

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

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

04/03/244 March 2024 Change of details for Mr Mark John Groombridge as a person with significant control on 2024-02-20

View Document

04/03/244 March 2024 Director's details changed for Mr Mark John Groombridge on 2024-02-20

View Document

11/01/2411 January 2024 Micro company accounts made up to 2023-09-30

View Document

03/01/243 January 2024 Registered office address changed from 29 Fostall Green Ashford Kent TN23 5PS England to Field Cottage Faversham Road Boughton Aluph Ashford TN25 4PQ on 2024-01-03

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

22/02/2322 February 2023 Appointment of Mrs Hollie Mary Groombridge as a director on 2023-01-16

View Document

08/02/238 February 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

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

View Accounts

29/06/2129 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

13/05/2013 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / MR MARK JOHN GROOMBRIDGE / 30/09/2019

View Document

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

View Accounts

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 2 WESTWELL LANE TUTT HILL HOTHFIELD NR ASHFORD KENT TN26 1AJ ENGLAND

View Document

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / MR MARK JOHN GROOMBRIDGE / 30/09/2019

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN GROOMBRIDGE / 30/09/2019

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

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

View Document

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

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

22/09/1722 September 2017 PSC'S CHANGE OF PARTICULARS / MR MARK JOHN GROOMBRIDGE / 22/09/2017

View Document

23/06/1723 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN GROOMBRIDGE / 10/02/2017

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM 8 FARM ROAD HAMSTREET NR ASHFORD KENT TN26 2JA ENGLAND

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR DEBORAH GROOMBRIDGE

View Document

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

View Accounts

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN GROOMBRIDGE / 25/07/2016

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM 17 ELLIS DRIVE NEW ROMNEY KENT TN28 8XH ENGLAND

View Document

23/09/1523 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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