OAKLEY CNC MACHINING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-03 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-03 with updates |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
06/10/226 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-03 with updates |
19/07/2119 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES |
08/10/198 October 2019 | PSC'S CHANGE OF PARTICULARS / MR IAN PETER OAKLEY / 01/10/2019 |
08/10/198 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER OAKLEY / 01/10/2019 |
04/07/194 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
17/04/1917 April 2019 | DIRECTOR APPOINTED MS EMANUELA PINGIORI |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES |
19/06/1819 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
12/10/1712 October 2017 | PSC'S CHANGE OF PARTICULARS / MR IAN PETER OAKLEY / 12/10/2017 |
12/10/1712 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / IAN PETER OAKLEY / 12/10/2017 |
23/03/1723 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
28/09/1628 September 2016 | COMPANY NAME CHANGED P W PRECISION MACHINING LIMITED CERTIFICATE ISSUED ON 28/09/16 |
09/06/169 June 2016 | 04/04/16 STATEMENT OF CAPITAL GBP 447 |
09/06/169 June 2016 | RETURN OF PURCHASE OF OWN SHARES |
15/04/1615 April 2016 | APPOINTMENT TERMINATED, SECRETARY LYNNE OAKLEY |
15/04/1615 April 2016 | APPOINTMENT TERMINATED, DIRECTOR PHILIP WHETTON |
30/03/1630 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 045526690001 |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/10/1523 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
10/10/1410 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
03/06/143 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/10/1316 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
16/04/1316 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
09/10/129 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
19/03/1219 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/10/1126 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
21/03/1121 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
21/10/1021 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/11/093 November 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
24/02/0924 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
20/10/0820 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / LYNNE OAKLEY / 01/01/2008 |
20/10/0820 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
16/04/0816 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
11/10/0711 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
06/06/076 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
20/10/0620 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
09/10/069 October 2006 | COMPANY NAME CHANGED TIPPER ENGINEERING (BURTON) LTD CERTIFICATE ISSUED ON 09/10/06 |
11/04/0611 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
14/10/0514 October 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
12/05/0512 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
18/02/0518 February 2005 | NC INC ALREADY ADJUSTED 01/02/05 |
18/02/0518 February 2005 | £ NC 1000/1100 01/02/0 |
18/02/0518 February 2005 | VARYING SHARE RIGHTS AND NAMES |
18/02/0518 February 2005 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
18/02/0518 February 2005 | STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES |
18/02/0518 February 2005 | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES |
07/10/047 October 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
30/03/0430 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
15/10/0315 October 2003 | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
03/10/023 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/10/023 October 2002 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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