OAKMEAD ENGINEERING LIMITED

Company Documents

DateDescription
14/04/2014 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/04/201 April 2020 APPLICATION FOR STRIKING-OFF

View Document

28/11/1928 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY ALEXANDER DAWSON / 16/10/2019

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

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

View Accounts

27/09/1827 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/01/188 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / MR ANTHONY ALEXANDER DAWSON / 04/09/2016

View Document

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

View Accounts

03/11/163 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ALEXANDER DAWSON / 06/09/2016

View Document

06/09/166 September 2016 SECRETARY'S CHANGE OF PARTICULARS / SARA DAWSON / 06/09/2016

View Document

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

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/09/159 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

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

View Accounts

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ALEXANDER DAWSON / 13/10/2014

View Document

10/09/1410 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ALEXANDER DAWSON / 25/06/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/09/1318 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/01/134 January 2013 SECRETARY'S CHANGE OF PARTICULARS / SARA DAWSON / 25/10/2012

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ALEXANDER DAWSON / 25/10/2012

View Document

23/10/1223 October 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ALEXANDER DAWSON / 21/08/2012

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/09/1115 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ALEXANDER DAWSON / 01/08/2010

View Document

22/09/1022 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/09/0916 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 SECRETARY APPOINTED SARA DAWSON

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED SECRETARY ALEXANDER DAWSON

View Document

19/09/0819 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/05/089 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAWSON / 14/04/2008

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

09/10/079 October 2007 ACC. REF. DATE EXTENDED FROM 05/04/08 TO 30/04/08

View Document

09/10/079 October 2007 STRIKE-OFF ACTION SUSPENDED

View Document

18/09/0718 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: C/O ALAN R GREY & CO THE OLD FORGE BECK PLACE GOSFORTH SEASCALE CUMBRIA CA20 1AT

View Document

20/12/0520 December 2005 FIRST GAZETTE

View Document

01/03/041 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 05/04/02

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED

View Document

16/10/0116 October 2001 REGISTERED OFFICE CHANGED ON 16/10/01 FROM: ALAN R GREY & CO THE OLD FORGE BECK PLACE GOSFORTH CA20 1AT

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 REGISTERED OFFICE CHANGED ON 21/09/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

21/09/0121 September 2001 SECRETARY RESIGNED

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

03/09/013 September 2001 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