OAK APPLE DECOR LIMITED
Status | ACTIVE |
Company No. | 07277847 |
Category | Private Limited Company |
Incorporated | 08 Jun 2010 |
Age | 13 years, 11 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
OAK APPLE DECOR LIMITED is an active private limited company with number 07277847. It was incorporated 13 years, 11 months, 21 days ago, on 08 June 2010. The company address is The Steading The Steading, York, YO41 1EA, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-30
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2023
Action Date: 07 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-07
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Accounts with accounts type micro entity
Date: 12 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Accounts with accounts type micro entity
Date: 14 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 08 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-08
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change person director company with change date
Date: 13 Oct 2015
Action Date: 10 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-10
Officer name: Mr Christopher Shaw
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2015
Action Date: 13 Oct 2015
Category: Address
Type: AD01
Old address: Holly Bank 6 Chapel Close North Duffield Selby North Yorkshire YO8 5RB
New address: The Steading Low Catton York YO41 1EA
Change date: 2015-10-13
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 08 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-08
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2014
Action Date: 08 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-08
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Termination director company with name
Date: 13 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Shaw
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 08 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-08
Documents
Change person director company with change date
Date: 10 Jun 2013
Action Date: 08 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Shaw
Change date: 2013-06-08
Documents
Change person director company with change date
Date: 10 Jun 2013
Action Date: 08 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Andrew Shaw
Change date: 2013-06-08
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change registered office address company with date old address
Date: 17 Jan 2013
Action Date: 17 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-17
Old address: the Chance Moss Road Moss Doncaster South Yorkshire DN6 0HN England
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2012
Action Date: 08 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-08
Documents
Accounts with accounts type dormant
Date: 08 Jul 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change account reference date company previous shortened
Date: 04 Jul 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA01
New date: 2011-05-31
Made up date: 2011-06-30
Documents
Appoint person director company with name
Date: 22 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Shaw
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 08 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-08
Documents
Some Companies
AMICA CONSULTANCY SERVICES LIMITED
1 COLLETON CRESCENT,EXETER,EX2 4DG
Number: | 11570058 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BLACKTHORN ROAD,STOCKPORT,SK7 5EL
Number: | 11657976 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITE 4,SHEFFIELD,S2 4DH
Number: | 08859876 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 FARMLEIGH,LONDON,N14 5QJ
Number: | 09741445 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 SUN STREET,ESSEX,EN9 1EJ
Number: | 05406314 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 KINGSHEAD STREET,PWLLHELI,LL53 5DR
Number: | 07550814 |
Status: | ACTIVE |
Category: | Private Limited Company |