OAKWHITE CONTRACTS LTD

41 High Street, Royston, SG8 9AW, Hertfordshire
StatusACTIVE
Company No.06851274
CategoryPrivate Limited Company
Incorporated18 Mar 2009
Age15 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

OAKWHITE CONTRACTS LTD is an active private limited company with number 06851274. It was incorporated 15 years, 2 months, 22 days ago, on 18 March 2009. The company address is 41 High Street, Royston, SG8 9AW, Hertfordshire.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 06 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2023

Action Date: 17 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-17

Psc name: Mr Mark Blenkley

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2023

Action Date: 17 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Blenkley

Change date: 2023-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2022

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: 22 Sep 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2016

Action Date: 01 Dec 2016

Category: Capital

Type: SH01

Capital : 455 GBP

Date: 2016-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 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: 15 Sep 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 07 May 2015

Action Date: 31 Mar 2015

Category: Capital

Type: SH03

Date: 2015-03-31

Capital : 450 GBP

Documents

View document PDF

Capital cancellation shares

Date: 06 May 2015

Action Date: 31 Mar 2015

Category: Capital

Type: SH06

Capital : 452 GBP

Date: 2015-03-31

Documents

View document PDF

Resolution

Date: 29 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create without deed with charge number charge creation date

Date: 14 Apr 2015

Action Date: 07 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR08

Charge number: 068512740001

Charge creation date: 2015-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-31

Officer name: David Ernest Richard Wilson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2014

Action Date: 04 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-04

New address: C/O C/O the Accountancy Practice 41 High Street Royston Hertfordshire SG8 9AW

Old address: C/O C/O the Accountancy Practice 41 High Street Royston Hertfordshire SG8 9AW England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2014

Action Date: 04 Dec 2014

Category: Address

Type: AD01

New address: C/O C/O the Accountancy Practice 41 High Street Royston Hertfordshire SG8 9AW

Change date: 2014-12-04

Old address: C/O C/O the Accountancy Practice 20 London Road Royston Hertfordshire SG8 9EJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 03 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 05 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Resolution

Date: 04 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2013

Action Date: 27 Mar 2013

Category: Capital

Type: SH01

Capital : 902 GBP

Date: 2013-03-27

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2013

Action Date: 27 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-27

Capital : 902 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2013

Action Date: 27 Mar 2013

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2013-03-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 03 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-03

Documents

View document PDF

Certificate change of name company

Date: 10 Jul 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed project contracts & management LTD\certificate issued on 10/07/12

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Apr 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2012

Action Date: 18 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-18

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2012

Action Date: 19 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-19

Old address: 20 London Road Royston Herts SG8 9EJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Certificate change of name company

Date: 04 Jan 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oakwhite contracts LIMITED\certificate issued on 04/01/12

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2011-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 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: 14 Apr 2011

Action Date: 18 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-18

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Blenkley

Change date: 2011-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 May 2010

Action Date: 06 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Blenkley

Change date: 2010-05-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2010

Action Date: 18 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-18

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director barry warmisham

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed david ernest richard wilson

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mark blenkley

Documents

View document PDF

Incorporation company

Date: 18 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. PROCTOR GROUP LIMITED

THE HAUGH,PERTHSHIRE,PH10 7ER

Number:SC105054
Status:ACTIVE
Category:Private Limited Company

BB INTERIORS LIMITED

THE OAKLEY,DROITWICH,WR9 9AY

Number:11480503
Status:ACTIVE
Category:Private Limited Company

HOLROW LIMITED

JUBILEE COURT,HARROGATE,HG3 3TB

Number:02891322
Status:ACTIVE
Category:Private Limited Company

LIAM SOTHERAN PLATING SERVICES LTD

1 DERBY STREET,LEIGH,WN7 4PF

Number:11297515
Status:ACTIVE
Category:Private Limited Company

PINE WOOD CONSULTANTS LIMITED

MHA MACINTYRE HUDSON LLP NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:07698844
Status:LIQUIDATION
Category:Private Limited Company

STEVE MOSS CONSULTANCY SERVICES LIMITED

1 HOLME PARK,KENDAL,LA8 0AE

Number:07847456
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