T.J. CRUMP OAKWRIGHTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Appointment of Mr Alexandre Lesenechal as a director on 2025-03-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

15/02/2415 February 2024 Cessation of Timothy James Crump as a person with significant control on 2023-11-01

View Document

15/02/2415 February 2024 Notification of Oakwrights Holding Ltd as a person with significant control on 2023-11-01

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

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

View Accounts

27/10/2327 October 2023 Registration of charge 037131160006, created on 2023-10-19

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

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

View Accounts

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Registration of charge 037131160005, created on 2022-05-06

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

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

View Accounts

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

11/06/2111 June 2021 Registration of charge 037131160004, created on 2021-05-28

View Document

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

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

09/08/169 August 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

01/03/161 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

24/07/1524 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

05/03/155 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/02/1425 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

03/10/133 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/02/1326 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/02/1220 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/02/1116 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES CRUMP / 12/02/2010

View Document

05/03/105 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/03/0918 March 2009 SECRETARY APPOINTED BELINDA JANE RYDER

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHARLES PRICE

View Document

18/02/0918 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/03/0810 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

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

View Document

10/03/0510 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

09/07/049 July 2004 SECRETARY RESIGNED

View Document

09/07/049 July 2004 NEW SECRETARY APPOINTED

View Document

08/02/048 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/06/034 June 2003 SECRETARY RESIGNED

View Document

04/06/034 June 2003 NEW SECRETARY APPOINTED

View Document

27/04/0327 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 SECRETARY RESIGNED

View Document

17/05/0117 May 2001 NEW SECRETARY APPOINTED

View Document

17/05/0117 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/05/0117 May 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/05/9918 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9930 April 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99

View Document

18/02/9918 February 1999 S366A DISP HOLDING AGM 12/02/99

View Document

15/02/9915 February 1999 SECRETARY RESIGNED

View Document

12/02/9912 February 1999 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