Advanced company searchLink opens in new window

OAKWOOD CONSTRUCTION (DERBY) LIMITED

Company number 01690985

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
29 Jul 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 77,005
12 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
14 Aug 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
20 Jun 2013 SH20 Statement by directors
20 Jun 2013 SH19 Statement of capital on 20 June 2013
  • GBP 22,005
20 Jun 2013 CAP-SS Solvency statement dated 14/06/13
20 Jun 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Aug 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
20 Aug 2012 AA Total exemption small company accounts made up to 29 February 2012
09 Aug 2012 SH19 Statement of capital on 9 August 2012
  • GBP 77,005
06 Aug 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Jul 2012 SH20 Statement by directors
30 Jul 2012 CAP-SS Solvency statement dated 16/07/12
09 Nov 2011 SH01 Statement of capital following an allotment of shares on 2 November 2011
  • GBP 130,005
24 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Aug 2011 CC04 Statement of company's objects
01 Aug 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
14 Jul 2011 AA Total exemption small company accounts made up to 28 February 2011
05 Nov 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
05 Nov 2010 CH01 Director's details changed for Gurmail Singh Msutta on 24 July 2010
05 Nov 2010 CH01 Director's details changed for Colin Barford on 24 July 2010
28 Sep 2010 AA Total exemption small company accounts made up to 28 February 2010
04 Jun 2010 CH01 Director's details changed for Paul Lawrence Mcnalty on 10 May 2010
01 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009