THE OAK FRAME BUILDING COMPANY LTD

Company Documents

DateDescription
05/06/155 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM
HUNTS COPSE
WILCOTE
OXFORDSHIRE
OX7 3DX

View Document

22/06/1422 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

12/05/1412 May 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

09/07/139 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

29/06/1229 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/08/1131 August 2011 SECRETARY'S CHANGE OF PARTICULARS / LEAH FRANCES GRAHAM / 31/08/2011

View Document

31/08/1131 August 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ALASTAIR GRAHAM / 31/08/2011

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ALASTAIR GRAHAM / 31/08/2011

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ALASTAIR GRAHAM / 21/06/2010

View Document

21/06/1021 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/023 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/023 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/0213 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/04/0217 April 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

29/07/0129 July 2001 NEW DIRECTOR APPOINTED

View Document

29/07/0129 July 2001 NEW SECRETARY APPOINTED

View Document

29/07/0129 July 2001 REGISTERED OFFICE CHANGED ON 29/07/01 FROM: G OFFICE CHANGED 29/07/01 HUNTS COPSE WILCOTE OXFORDSHIRE OX7 3DX

View Document

27/06/0127 June 2001 SECRETARY RESIGNED

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 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