STRUCTURAL OAK LTD
Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-03-12 with no updates |
04/02/254 February 2025 | Registered office address changed from 14 Sheppards Barton Frome BA11 1EL England to 8 Goulds Ground Frome BA11 3DW on 2025-02-04 |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
05/01/245 January 2024 | Registered office address changed from 61 High Street West Lavington Devizes Wiltshire SN10 4JB England to 14 Sheppards Barton Frome BA11 1EL on 2024-01-05 |
31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
15/06/2315 June 2023 | Confirmation statement made on 2023-03-12 with no updates |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/2029 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
23/03/2023 March 2020 | PSC'S CHANGE OF PARTICULARS / MR JONOTHAN FRENCH / 23/03/2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
29/08/1829 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
26/01/1826 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/10/161 October 2016 | REGISTERED OFFICE CHANGED ON 01/10/2016 FROM 39 BOSTON ROAD BRISTOL BS7 0HA |
12/04/1612 April 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/04/1528 April 2015 | REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 233 GLOUCESTER ROAD BISHOPSTON BRISTOL BS7 8NR |
28/04/1528 April 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/06/145 June 2014 | APPOINTMENT TERMINATED, SECRETARY PATRICIA WOOD |
05/06/145 June 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/05/1320 May 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/12/1230 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/03/1214 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRENCH / 14/03/2012 |
14/03/1214 March 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/07/1126 July 2011 | DISS40 (DISS40(SOAD)) |
25/07/1125 July 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
19/07/1119 July 2011 | FIRST GAZETTE |
16/12/1016 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
04/06/104 June 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
27/01/1027 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
02/06/092 June 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
01/02/091 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
08/10/088 October 2008 | APPOINTMENT TERMINATE, SECRETARY JORDAN SECRETARIES LIMITED LOGGED FORM |
07/10/087 October 2008 | SECRETARY APPOINTED PATRICIA ANN WOOD |
07/10/087 October 2008 | REGISTERED OFFICE CHANGED ON 07/10/2008 FROM, BRUNEL HOUSE, 340 FIRECREST, COURT, CENTRE PARK, WARRINGTON, CHESHIRE, WA1 1RG |
01/10/081 October 2008 | COMPANY NAME CHANGED BROOKSON (5329Q) LIMITED CERTIFICATE ISSUED ON 01/10/08 |
18/07/0818 July 2008 | APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED |
12/03/0812 March 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
23/04/0723 April 2007 | NEW DIRECTOR APPOINTED |
23/04/0723 April 2007 | DIRECTOR RESIGNED |
25/03/0725 March 2007 | S366A DISP HOLDING AGM 12/03/07 |
12/03/0712 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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