OAKWOODS JOINERY LIMITED

195 Swanley Lane, Swanley, BR8 7LD, England
StatusACTIVE
Company No.01340203
CategoryPrivate Limited Company
Incorporated23 Nov 1977
Age46 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

OAKWOODS JOINERY LIMITED is an active private limited company with number 01340203. It was incorporated 46 years, 5 months, 22 days ago, on 23 November 1977. The company address is 195 Swanley Lane, Swanley, BR8 7LD, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 11 Oct 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Oct 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Oct 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Oct 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-03

Officer name: Mr John Paul Bailey

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-03

Psc name: Mr John Paul Bailey

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Oct 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-18

New address: 195 Swanley Lane Swanley BR8 7LD

Old address: 1-7 Park Road Caterham Surrey CR3 5TB

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Oct 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Paul Bailey

Change date: 2015-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jan 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 30 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Termination secretary company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Evelyn Andrews

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Mar 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2013

Action Date: 25 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-25

Old address: 17 Spenser Avenue North Walsham Norfolk NR28 9HZ United Kingdom

Documents

View document PDF

Gazette notice compulsary

Date: 08 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jul 2011

Action Date: 31 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-03-31

Officer name: Miss Evelyn Ann Andrews

Documents

View document PDF

Change registered office address company with date old address

Date: 05 May 2011

Action Date: 05 May 2011

Category: Address

Type: AD01

Old address: 1 Harvey Drive North Walsham Norfolk NR28 0TJ

Change date: 2011-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jul 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Evelyn Ann Andrews

Change date: 2010-06-01

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: John Paul Bailey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/07; no change of members

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Capital

Type: 169

Description: £ ic 1000/600 30/07/07 £ sr 400@1=400

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 17/10/06 from: 12 cearn way old coulsdon surrey CR5 2LH

Documents

View document PDF

Resolution

Date: 12 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 15/12/04 from: 9 emersons avenue hextable kent BR8 7WS

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 13 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 20/12/00 from: glenshieling oakfield lane wilmington nr dartford kent DA2 7AA

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 17 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/00; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 24 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 22 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/95; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 02 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/94; no change of members

Documents

View document PDF

Legacy

Date: 06 Apr 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 15 Oct 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/93; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 1992

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 30/09 to 31/12

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 1992

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Legacy

Date: 04 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 1992

Action Date: 30 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-30

Documents

View document PDF

Legacy

Date: 09 Jul 1991

Category: Annual-return

Type: 363b

Description: Return made up to 30/06/91; no change of members

Documents

View document PDF

Legacy

Date: 04 Jan 1991

Category: Annual-return

Type: 363

Description: Return made up to 30/06/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 1989

Action Date: 30 Sep 1989

Category: Accounts

Type: AA

Made up date: 1989-09-30

Documents

View document PDF

Legacy

Date: 09 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 30/06/89; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 1988

Action Date: 30 Sep 1988

Category: Accounts

Type: AA

Made up date: 1988-09-30

Documents

View document PDF

Legacy

Date: 04 Dec 1988

Category: Annual-return

Type: 363

Description: Return made up to 30/06/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 1988

Action Date: 30 Sep 1987

Category: Accounts

Type: AA

Made up date: 1987-09-30

Documents

View document PDF


Some Companies

AVATARAH LTD

GROUND FLOOR,EDENBRIDGE,TN8 5LP

Number:05466839
Status:ACTIVE
Category:Private Limited Company

BELMOND &CO CLAIMS MANAGEMENT LTD

4 LANSDOWNE TERRACE,NEWCASTLE UPON TYNE,NE3 1HN

Number:08134774
Status:ACTIVE
Category:Private Limited Company

CB TRIMMING LIMITED

30 TILLET OVAL,PAISLEY,PA3 2DH

Number:SC625502
Status:ACTIVE
Category:Private Limited Company

DIDONI LTD

10 THE MILE END,LONDON,E17 5QE

Number:09115345
Status:ACTIVE
Category:Private Limited Company

EUDAIMONIA (HARROGATE) LIMITED

14 VICTORIA AVENUE,HARROGATE,HG1 1ED

Number:10976969
Status:ACTIVE
Category:Private Limited Company

TEMPLE OF PRAISE INTERNATIONAL

SUITE 5,ROMFORD,RM1 2NX

Number:07114266
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source