OAKHURST (BUILDING & CIVIL ENGINEERING) LIMITED

Company Documents

DateDescription
26/09/1926 September 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/09/1926 September 2019 SPECIAL RESOLUTION TO WIND UP

View Document

26/09/1926 September 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 1A SPRINGFIELD OLD OXTED SURREY RH8 9JL

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN GUNTER

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OAKHURST HOLDINGS LIMITED

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

12/06/1912 June 2019 CESSATION OF JEREMY WAYNE GUNTER AS A PSC

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

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

View Accounts

10/11/1710 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

13/12/1613 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

16/05/1616 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

15/12/1515 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

13/05/1513 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

04/11/144 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

12/05/1412 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

02/10/132 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/05/139 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

22/10/1222 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

08/05/128 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

07/10/117 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/05/1124 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

08/11/108 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JEREMY WAYNE GUNTER / 05/05/2010

View Document

10/05/1010 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN VALERIE GUNTER / 05/05/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WAYNE GUNTER / 05/05/2010

View Document

02/01/102 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN VALERIE GUNTER / 21/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WAYNE GUNTER / 21/10/2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

04/06/084 June 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

16/02/0816 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0816 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0719 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/11/0425 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0415 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/06/015 June 2001 REGISTERED OFFICE CHANGED ON 05/06/01 FROM: 1A SPRINGFIELD OLD OXTED SURREY RH8 9JL

View Document

04/06/014 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0020 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/09/9923 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9928 June 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 AUDITOR'S RESIGNATION

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/06/9724 June 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

15/11/9615 November 1996 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/03/97

View Document

26/06/9626 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/9626 June 1996 DIRECTOR RESIGNED

View Document

26/06/9626 June 1996 NEW DIRECTOR APPOINTED

View Document

26/06/9626 June 1996 SECRETARY RESIGNED

View Document

04/06/964 June 1996 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