OAK & LIME LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/03/2510 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/12/203 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

22/07/1922 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/11/1821 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, SECRETARY LESLIE NEWMAN

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM 4B CHURCH STREET DISS NORFOLK IP22 4DD

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/05/1528 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/05/1528 May 2015 COMPANY NAME CHANGED MIKE FROST CARPENTRY LIMITED CERTIFICATE ISSUED ON 28/05/15

View Document

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

View Accounts

20/03/1520 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

11/07/1411 July 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

13/03/1413 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/05/1328 May 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

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

View Accounts

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/05/1221 May 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAN MURDOCH FROST / 03/03/2011

View Document

06/05/116 May 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/04/1019 April 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAN MURDOCH FROST / 03/03/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 4B CHURCH STREET DISS NORFOLK IP22 4DD UNITED KINGDOM

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/03/0814 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FROST / 01/04/2007

View Document

14/03/0814 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM 104 VICTORIA ROAD DISS NORFOLK IP22 4JG

View Document

05/03/085 March 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED

View Document

03/04/063 April 2006 SECRETARY RESIGNED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information