THE OAKS WATTISFIELD MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Micro company accounts made up to 2024-12-31

View Document

31/05/2531 May 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

10/06/2410 June 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/09/2323 September 2023 Micro company accounts made up to 2022-12-31

View Document

04/06/234 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/07/2125 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/07/203 July 2020 DIRECTOR APPOINTED MR JUSTIN ALEXANDER JOHN BRACKENBURY

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR JOHN RICHARD FORDHAM

View Document

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 2 THE OAKS WATTISFIELD DISS NORFOLK IP22 1HL

View Document

02/07/202 July 2020 SECRETARY APPOINTED MRS RACHEL FORDHAM

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/09/197 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID HADLEY GIBBS / 22/07/2019

View Document

07/09/197 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/04/1619 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/09/153 September 2015 APPOINTMENT TERMINATED, SECRETARY DANIEL WILSON

View Document

03/09/153 September 2015 SECRETARY APPOINTED MARGARET CARVER

View Document

03/09/153 September 2015 DIRECTOR APPOINTED RICHARD JOHN GEORGE

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM TEMPLES BOLDERO ROAD BURY ST. EDMUNDS SUFFOLK IP32 7BS

View Document

03/09/153 September 2015 DIRECTOR APPOINTED PETER DAVID HADLEY GIBBS

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR DEREK WILSON

View Document

27/05/1527 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/04/1415 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

25/03/1425 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL WILSON / 24/03/2014

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM BOLDERO ROAD BURY ST. EDMUNDS SUFFOLK IP32 7BS UNITED KINGDOM

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM C/O TEMPLES PROPERTY MANAGEMENT BOLDERO ROAD BURY ST. EDMUNDS SUFFOLK IP32 7BS

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/04/1326 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILSON / 01/07/2011

View Document

24/04/1224 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL WILSON / 01/07/2011

View Document

18/04/1118 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 106 RISBYGATE STREET BURY ST EDMUNDS SUFFOLK IP33 3AA

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILSON / 05/10/2009

View Document

21/04/1021 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/06/092 June 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 DIRECTOR APPOINTED DEREK WILSON

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/2008 FROM STAFFORD HOUSE TWITES CORNER GT SAXHAM BURY ST EDMUNDS SUFFOLK IP29 5JR

View Document

30/12/0830 December 2008 SECRETARY APPOINTED DANIEL WILSON

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN COOKE

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM WOODHOUSE

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED SECRETARY DAWN WOODHOUSE

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 1 THE OAKS WATTISFIELD DISS NORFOLK IP22 1HL

View Document

08/05/088 May 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WOODHOUSE / 30/07/2007

View Document

07/05/087 May 2008 SECRETARY'S CHANGE OF PARTICULARS / DAWN WOODHOUSE / 16/03/2008

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/05/0710 May 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/05/0523 May 2005 RETURN MADE UP TO 14/04/05; CHANGE OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/05/0415 May 2004 RETURN MADE UP TO 14/04/04; NO CHANGE OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/03/0331 March 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/10/0225 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/05/0231 May 2002 RETURN MADE UP TO 14/04/02; CHANGE OF MEMBERS

View Document

25/10/0125 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/08/001 August 2000 REGISTERED OFFICE CHANGED ON 01/08/00 FROM: 4 THE OAKS MIDDLEWOOD DRIVE WATTISFIELD DISS IP22 1HL

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 RETURN MADE UP TO 14/04/00; CHANGE OF MEMBERS

View Document

14/12/9914 December 1999 NEW SECRETARY APPOINTED

View Document

05/12/995 December 1999 SECRETARY RESIGNED

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/05/9910 May 1999 RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/05/9813 May 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 REGISTERED OFFICE CHANGED ON 15/04/98 FROM: 17 GAY STREET BATH BA1 2PH

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 NEW SECRETARY APPOINTED

View Document

22/06/9722 June 1997 RETURN MADE UP TO 14/04/97; FULL LIST OF MEMBERS; AMEND

View Document

18/06/9718 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/04/9730 April 1997 RETURN MADE UP TO 14/04/97; CHANGE OF MEMBERS

View Document

22/01/9722 January 1997 NEW SECRETARY APPOINTED

View Document

22/01/9722 January 1997 SECRETARY RESIGNED

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/07/9615 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9611 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/961 May 1996 RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 DIRECTOR RESIGNED

View Document

12/12/9512 December 1995 NEW DIRECTOR APPOINTED

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/04/9520 April 1995 RETURN MADE UP TO 14/04/95; CHANGE OF MEMBERS

View Document

16/02/9516 February 1995 AUDITOR'S RESIGNATION

View Document

20/01/9520 January 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/11/943 November 1994 REGISTERED OFFICE CHANGED ON 03/11/94 FROM: DORLAND HOUSE 20 REGENT STREET LONDON SW1Y 4PZ

View Document

15/08/9415 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 RETURN MADE UP TO 14/04/94; NO CHANGE OF MEMBERS

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/06/933 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/933 June 1993 RETURN MADE UP TO 14/04/93; FULL LIST OF MEMBERS

View Document

09/09/929 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/06/9221 June 1992 LOCATION OF DEBENTURE REGISTER

View Document

21/06/9221 June 1992 LOCATION OF REGISTER OF MEMBERS

View Document

21/06/9221 June 1992 SECRETARY RESIGNED

View Document

21/06/9221 June 1992 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

22/04/9222 April 1992 SECRETARY RESIGNED

View Document

14/04/9214 April 1992 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