OAKWOOD CORPORATION LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

22/03/2422 March 2024 Termination of appointment of Nicholas Charles Green as a director on 2024-03-15

View Document

01/09/231 September 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

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

View Accounts

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

View Accounts

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

17/10/2117 October 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

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

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

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

View Accounts

02/01/202 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

20/04/1720 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

07/05/167 May 2016 DISS40 (DISS40(SOAD))

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

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

View Accounts

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES GREEN

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, SECRETARY CHARLES GREEN

View Document

06/08/156 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

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

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/10/1413 October 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED CHRISTOPHER JAMES GREEN

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED NICHOLAS CHARLES GREEN

View Document

10/09/1410 September 2014 15/07/14 STATEMENT OF CAPITAL GBP 6

View Document

01/09/141 September 2014 INCREASE AUTH SHARE CAP 15/07/2014

View Document

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

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/10/138 October 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/08/126 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/08/1118 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/09/109 September 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOSEPH CLARKE / 29/07/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

24/04/0424 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/041 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/05/0312 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/02/004 February 2000 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 SECRETARY RESIGNED

View Document

04/08/984 August 1998 REGISTERED OFFICE CHANGED ON 04/08/98 FROM: C/O NATIONWIDE COMPANY SERVICES LIMITED KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 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