OAKBROOK CHIMNEY SERVICES LIMITED

42 Pdnpa Aldern House 42 Pdnpa Aldern House, Bakewell, DE45 1AE, Derbyshire, England
StatusACTIVE
Company No.08352360
CategoryPrivate Limited Company
Incorporated08 Jan 2013
Age11 years, 4 months, 30 days
JurisdictionEngland Wales

SUMMARY

OAKBROOK CHIMNEY SERVICES LIMITED is an active private limited company with number 08352360. It was incorporated 11 years, 4 months, 30 days ago, on 08 January 2013. The company address is 42 Pdnpa Aldern House 42 Pdnpa Aldern House, Bakewell, DE45 1AE, Derbyshire, England.



Company Fillings

Change to a person with significant control

Date: 16 Jan 2024

Action Date: 06 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lewis Sheriden Lee

Change date: 2024-01-06

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2024

Action Date: 06 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-06

Officer name: Sheriden Lewis Holt Lee

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Address

Type: AD01

Old address: 42 Pdnpa Aldern House Baslow Road Bakewell Derbyshire DE45 1AB England

New address: 42 Pdnpa Aldern House Baslow Road Bakewell Derbyshire DE45 1AE

Change date: 2024-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-21

Officer name: Sheriden Lewis Lee

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Address

Type: AD01

Old address: The Vicarage the Vicarage Curbar Lane, Curbar Nr Sheffield Derbyshire S32 3YF England

Change date: 2019-09-04

New address: 42 Pdnpa Aldern House Baslow Road Bakewell Derbyshire DE45 1AB

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Address

Type: AD01

Old address: The Vicarage Curbar Lane Curbar, Calver Hope Valley S32 3YF England

Change date: 2017-06-29

New address: The Vicarage the Vicarage Curbar Lane, Curbar Nr Sheffield Derbyshire S32 3YF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-29

New address: The Vicarage Curbar Lane Curbar, Calver Hope Valley S32 3YF

Old address: Haddon Cottage Gorse Bank Lane Baslow Derbyshire DE45 1SG England

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sheriden Lewis Lee

Change date: 2017-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2016

Action Date: 13 Jun 2016

Category: Address

Type: AD01

New address: Haddon Cottage Gorse Bank Lane Baslow Derbyshire DE45 1SG

Old address: Rosewood Baslow Road Bakewell Derbyshire DE45 1AB

Change date: 2016-06-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2015

Action Date: 16 Jun 2015

Category: Address

Type: AD01

Old address: Shercroft the Green Calver Hope Valley S32 3YH

Change date: 2015-06-16

New address: Rosewood Baslow Road Bakewell Derbyshire DE45 1AB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 08 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-08

Documents

View document PDF

Incorporation company

Date: 08 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJE SECURITY LTD

1 CRAFTSMAN SQUARE,ESSEX, SOUTHEND ON SEA,SS2 5RH

Number:11217254
Status:ACTIVE
Category:Private Limited Company

IRON HORSE EQUESTRIAN SUPPLIES LIMITED

WOODGROVE FARM, MOSS ROAD, DONCASTER,DN6 0HH

Number:06119893
Status:ACTIVE
Category:Private Limited Company
Number:CE006776
Status:ACTIVE
Category:Charitable Incorporated Organisation

RYAN AIR CONDITIONING SPARES LIMITED

UNIT 15 IRLAM WHARF BUSINESS PARK IRLAM WHARF ROAD,MANCHESTER,M44 5PN

Number:05517294
Status:ACTIVE
Category:Private Limited Company

SEAHORSE SWIMMING CENTRE LIMITED

THE OLD EXCHANGE,COLCHESTER,CO1 1HE

Number:04466659
Status:ACTIVE
Category:Private Limited Company

SS IDEAS & SOLUTIONS LIMITED

23 AMBERLEY WAY,SUTTON COLDFIELD,B74 3RN

Number:11312051
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