HEREFORD OAK BUILDINGS LTD

2 Wyevale Business Park 2 Wyevale Business Park, Hereford, HR4 7BS, Herefordshire
StatusACTIVE
Company No.04988899
CategoryPrivate Limited Company
Incorporated09 Dec 2003
Age20 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

HEREFORD OAK BUILDINGS LTD is an active private limited company with number 04988899. It was incorporated 20 years, 5 months, 21 days ago, on 09 December 2003. The company address is 2 Wyevale Business Park 2 Wyevale Business Park, Hereford, HR4 7BS, Herefordshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2023

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Thomas Whittall

Change date: 2018-12-20

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kevin Thomas Whittall

Change date: 2018-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Certificate change of name company

Date: 29 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed k t whittall LTD\certificate issued on 29/07/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 09 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Mar 2013

Action Date: 20 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-20

Old address: 33 Bridge Street Hereford HR4 9DQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 09 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 09 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2011

Action Date: 09 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-09

Documents

View document PDF

Change person secretary company with change date

Date: 10 Mar 2011

Action Date: 09 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Tessa Whittall

Change date: 2010-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2010

Action Date: 09 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-09

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2010

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-09

Officer name: Kevin Thomas Whittall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2009

Action Date: 09 Dec 2008

Category: Annual-return

Type: AR01

Made up date: 2008-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / kevin whittall / 01/05/2007

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / tessa whittall / 01/05/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/05 to 31/03/06

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/04; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 09 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMELIA COURT MANAGEMENT COMPANY LIMITED

GWEL MARTEN LADOCK ROAD,TRURO,TR2 4PX

Number:11806551
Status:ACTIVE
Category:Private Limited Company

BAD GAY IN A GOOD WAY LTD

60 QUEEN MARY ROAD,LONDON,SE19 3NW

Number:11903841
Status:ACTIVE
Category:Private Limited Company

MINIBUSES LTD

5 WILSHAW GROVE,ASHTON-UNDER-LYNE,OL7 9QS

Number:08185877
Status:ACTIVE
Category:Private Limited Company

RACEDRIVE RESIDENTS ASSOCIATION LIMITED

2A CEDAR DRIVE,PINNER,HA5 4DE

Number:01815932
Status:ACTIVE
Category:Private Limited Company

ROLAND J. BELL LIMITED

WESTBURY COURT CHURCH ROAD,BRISTOL,BS9 3EF

Number:01200304
Status:ACTIVE
Category:Private Limited Company

THE VEHICLE SITE LIMITED

140 CROSS FLATTS AVENUE,LEEDS,LS11 7BQ

Number:07006508
Status:ACTIVE
Category:Private Limited Company

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