OAKWOOD CORPORATION LIMITED
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-03-31 |
22/03/2422 March 2024 | Termination of appointment of Nicholas Charles Green as a director on 2024-03-15 |
01/09/231 September 2023 | Confirmation statement made on 2023-07-29 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/10/2120 October 2021 | Compulsory strike-off action has been discontinued |
20/10/2120 October 2021 | Compulsory strike-off action has been discontinued |
19/10/2119 October 2021 | First Gazette notice for compulsory strike-off |
19/10/2119 October 2021 | First Gazette notice for compulsory strike-off |
17/10/2117 October 2021 | Confirmation statement made on 2021-07-29 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/01/202 January 2020 | 31/03/19 UNAUDITED ABRIDGED |
08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES |
04/01/184 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES |
20/04/1720 April 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/08/1618 August 2016 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
07/05/167 May 2016 | DISS40 (DISS40(SOAD)) |
06/05/166 May 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
12/04/1612 April 2016 | FIRST GAZETTE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/02/1618 February 2016 | APPOINTMENT TERMINATED, DIRECTOR CHARLES GREEN |
23/09/1523 September 2015 | APPOINTMENT TERMINATED, SECRETARY CHARLES GREEN |
06/08/156 August 2015 | Annual return made up to 29 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/10/1413 October 2014 | Annual return made up to 29 July 2014 with full list of shareholders |
23/09/1423 September 2014 | DIRECTOR APPOINTED CHRISTOPHER JAMES GREEN |
23/09/1423 September 2014 | DIRECTOR APPOINTED NICHOLAS CHARLES GREEN |
10/09/1410 September 2014 | 15/07/14 STATEMENT OF CAPITAL GBP 6 |
01/09/141 September 2014 | INCREASE AUTH SHARE CAP 15/07/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/10/138 October 2013 | Annual return made up to 29 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/08/126 August 2012 | Annual return made up to 29 July 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/08/1118 August 2011 | Annual return made up to 29 July 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/09/109 September 2010 | Annual return made up to 29 July 2010 with full list of shareholders |
09/09/109 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOSEPH CLARKE / 29/07/2010 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
09/09/099 September 2009 | RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
27/08/0827 August 2008 | RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/08/0729 August 2007 | RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS |
08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/08/0615 August 2006 | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
25/08/0525 August 2005 | RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS |
02/02/052 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
10/08/0410 August 2004 | RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS |
24/04/0424 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
01/02/041 February 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
02/09/032 September 2003 | RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS |
04/06/034 June 2003 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
12/05/0312 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/05/0312 May 2003 | DIRECTOR RESIGNED |
12/05/0312 May 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
12/05/0312 May 2003 | NEW DIRECTOR APPOINTED |
18/12/0218 December 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
25/07/0225 July 2002 | RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS |
04/02/024 February 2002 | FULL ACCOUNTS MADE UP TO 31/03/01 |
20/08/0120 August 2001 | RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS |
16/01/0116 January 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
29/09/0029 September 2000 | RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS |
27/03/0027 March 2000 | FULL ACCOUNTS MADE UP TO 31/03/99 |
04/02/004 February 2000 | ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99 |
13/08/9913 August 1999 | RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS |
05/08/985 August 1998 | NEW DIRECTOR APPOINTED |
05/08/985 August 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/08/984 August 1998 | SECRETARY RESIGNED |
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 |
04/08/984 August 1998 | DIRECTOR RESIGNED |
29/07/9829 July 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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