OAKWHITE CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

25/10/2425 October 2024 Appointment of Mr Daniel Smith as a director on 2024-10-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/11/236 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

17/08/2317 August 2023 Change of details for Mr Mark Blenkley as a person with significant control on 2023-08-17

View Document

17/08/2317 August 2023 Director's details changed for Mr Mark Blenkley on 2023-08-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/10/2224 October 2022 Micro company accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/11/2111 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/09/1926 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

14/08/1814 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/12/165 December 2016 01/12/16 STATEMENT OF CAPITAL GBP 455

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/09/1515 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 RETURN OF PURCHASE OF OWN SHARES 31/03/15 TREASURY CAPITAL GBP 450

View Document

06/05/156 May 2015 31/03/15 STATEMENT OF CAPITAL GBP 452

View Document

29/04/1529 April 2015 COMPANY BUSINESS 07/04/2015

View Document

21/04/1521 April 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/04/1514 April 2015 REGISTRATION OF A CHARGE WITHOUT DEED / CHARGE CODE 068512740001

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM C/O C/O THE ACCOUNTANCY PRACTICE 41 HIGH STREET ROYSTON HERTFORDSHIRE SG8 9AW ENGLAND

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM C/O C/O THE ACCOUNTANCY PRACTICE 20 LONDON ROAD ROYSTON HERTFORDSHIRE SG8 9EJ

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/12/134 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

07/08/137 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

27/03/1327 March 2013 27/03/13 STATEMENT OF CAPITAL GBP 902

View Document

27/03/1327 March 2013 27/03/13 STATEMENT OF CAPITAL GBP 902

View Document

27/03/1327 March 2013 27/03/13 STATEMENT OF CAPITAL GBP 4

View Document

04/12/124 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

10/07/1210 July 2012 COMPANY NAME CHANGED PROJECT CONTRACTS & MANAGEMENT LTD CERTIFICATE ISSUED ON 10/07/12

View Document

18/04/1218 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/04/1212 April 2012 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 20 LONDON ROAD ROYSTON HERTS SG8 9EJ

View Document

19/03/1219 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

04/01/124 January 2012 PREVSHO FROM 31/03/2012 TO 30/06/2011

View Document

04/01/124 January 2012 COMPANY NAME CHANGED OAKWHITE CONTRACTS LIMITED CERTIFICATE ISSUED ON 04/01/12

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/04/1114 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BLENKLEY / 01/01/2011

View Document

16/11/1016 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BLENKLEY / 06/05/2010

View Document

07/04/107 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED MARK BLENKLEY

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED DAVID ERNEST RICHARD WILSON

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR BARRY WARMISHAM

View Document

18/03/0918 March 2009 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