OAKFIELD BUILDING & CIVIL ENGINEERING LIMITED

Company Documents

DateDescription
16/06/2016 June 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/06/208 June 2020 APPLICATION FOR STRIKING-OFF

View Document

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

02/12/192 December 2019 PREVEXT FROM 31/07/2019 TO 31/10/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

19/07/1819 July 2018 CESSATION OF GERALD MARTIN WALSHE AS A PSC

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MR GERARD MARTIN WALSH / 19/07/2018

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MR PATRICK DANIEL WALSH / 19/07/2018

View Document

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD MARTIN WALSH

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK DANIEL WALSH

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

01/12/151 December 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

05/08/155 August 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/08/1414 August 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

18/11/1318 November 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

16/07/1316 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 616D GREEN LANE ILFORD ESSEX IG3 9SE UNITED KINGDOM

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM 551 GREEN LANE ILFORD ESSEX IG3 9RJ UNITED KINGDOM

View Document

18/12/1218 December 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

11/07/1211 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

10/07/1210 July 2012 04/08/11 STATEMENT OF CAPITAL GBP 2

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN WADLOW

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MR PATRICK DANIEL WALSHE

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED GERARD MARTIN WALSHE

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 122 - 126 TOOLEY STREET LONDON SE1 2TU UNITED KINGDOM

View Document

18/07/1118 July 2011 COMPANY NAME CHANGED MONTESA LIMITED CERTIFICATE ISSUED ON 18/07/11

View Document

04/07/114 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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