Advanced company searchLink opens in new window

OAKDALE (CONTRACTS) LIMITED

Company number 03236687

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)
14 Dec 1999 88(2)R Ad 31/08/99--------- £ si 2142@1=2142 £ ic 5000/7142
09 Nov 1999 AA Accounts for a small company made up to 31 March 1999
24 Sep 1999 363s Return made up to 12/08/99; full list of members
01 Oct 1998 AA Accounts for a small company made up to 31 March 1998
22 Sep 1998 288a New director appointed
22 Sep 1998 363s Return made up to 12/08/98; full list of members
22 Sep 1998 288a New director appointed
13 Jan 1998 AA Accounts for a small company made up to 31 March 1997
29 Aug 1997 363s Return made up to 12/08/97; full list of members
04 Apr 1997 225(1) Accounting reference date shortened from 31/08 to 31/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 31/08 to 31/03
04 Nov 1996 395 Particulars of mortgage/charge
20 Oct 1996 288a New director appointed
20 Oct 1996 288a New secretary appointed
20 Oct 1996 288b Director resigned
20 Oct 1996 288b Secretary resigned;director resigned
09 Oct 1996 88(2)R Ad 03/10/96--------- £ si 4999@1=4999 £ ic 1/5000
09 Oct 1996 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
09 Oct 1996 123 Nc inc already adjusted 03/10/96
09 Oct 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
25 Sep 1996 287 Registered office changed on 25/09/96 from: walkerville industrial park catterick garrison richmond north yorkshire DL9 4SA
19 Aug 1996 288 Secretary resigned
19 Aug 1996 288 Director resigned
19 Aug 1996 288 New secretary appointed;new director appointed
19 Aug 1996 288 New director appointed
19 Aug 1996 287 Registered office changed on 19/08/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF