OAKENSTONE BUILD LTD

Company Documents

DateDescription
04/02/254 February 2025 Liquidators' statement of receipts and payments to 2024-12-04

View Document

18/07/2418 July 2024 Registered office address changed from Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2024-07-18

View Document

17/07/2417 July 2024 Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-17

View Document

28/06/2428 June 2024 Registered office address changed from 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-06-28

View Document

14/12/2314 December 2023 Registered office address changed from 2B Cromford Creative Cromford Mill, Mill Road Cromford Matlock Derbyshire DE4 3RQ England to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-12-14

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Appointment of a voluntary liquidator

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Statement of affairs

View Document

08/11/238 November 2023 Previous accounting period extended from 2023-04-30 to 2023-06-30

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

24/11/2124 November 2021 Registered office address changed from 2B Cromford Creative 2B Cromford Creative, Cromford Mill, Mill Road Cromford Matlock Derbyshire DE4 3RQ England to 2B Cromford Creative Cromford Mill, Mill Road Cromford Matlock Derbyshire DE4 3RQ on 2021-11-24

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

24/11/2124 November 2021 Registered office address changed from 2 Greenbank Holme Road Matlock Bath Matlock Derbyshire DE4 3NU to 2B Cromford Creative Cromford Mill, Mill Road Cromford Matlock Derbyshire DE4 3RQ on 2021-11-24

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/01/2126 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/10/1910 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

11/01/1811 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

26/05/1626 May 2016 01/12/15 STATEMENT OF CAPITAL GBP 100

View Document

26/05/1626 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 DIRECTOR APPOINTED MR DAVID MOWLE

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/05/158 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/04/1430 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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