OAKWHITE CONTRACTS LTD
Status | ACTIVE |
Company No. | 06851274 |
Category | Private Limited Company |
Incorporated | 18 Mar 2009 |
Age | 15 years, 2 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 11 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 10 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 26 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 14 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
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
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
Capital allotment shares
Date: 05 Dec 2016
Action Date: 01 Dec 2016
Category: Capital
Type: SH01
Capital : 455 GBP
Date: 2016-12-01
Documents
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
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
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
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
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
Capital cancellation shares
Date: 06 May 2015
Action Date: 31 Mar 2015
Category: Capital
Type: SH06
Capital : 452 GBP
Date: 2015-03-31
Documents
Resolution
Date: 29 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 04 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 27 Mar 2013
Action Date: 27 Mar 2013
Category: Capital
Type: SH01
Capital : 902 GBP
Date: 2013-03-27
Documents
Capital allotment shares
Date: 27 Mar 2013
Action Date: 27 Mar 2013
Category: Capital
Type: SH01
Date: 2013-03-27
Capital : 902 GBP
Documents
Capital allotment shares
Date: 27 Mar 2013
Action Date: 27 Mar 2013
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2013-03-27
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 24 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director barry warmisham
Documents
Legacy
Date: 24 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed david ernest richard wilson
Documents
Legacy
Date: 24 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mark blenkley
Documents
Some Companies
THE HAUGH,PERTHSHIRE,PH10 7ER
Number: | SC105054 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OAKLEY,DROITWICH,WR9 9AY
Number: | 11480503 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |