Advanced company searchLink opens in new window

OAKWOOD FINISHING LIMITED

Company number 03577635

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)
06 Aug 2024 CS01 Confirmation statement made on 8 June 2024 with no updates
30 Jun 2024 AA Unaudited abridged accounts made up to 30 June 2023
18 Aug 2023 AD01 Registered office address changed from 29B Crawley Down Road Felbridge East Grinstead RH19 2NT England to 2 Orchard Place Maresfield Uckfield TN22 2DW on 18 August 2023
01 Aug 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
02 Jul 2023 AP01 Appointment of Mr Scott Greenaway as a director on 20 June 2023
02 Jul 2023 AA Unaudited abridged accounts made up to 30 June 2022
22 Sep 2022 CS01 Confirmation statement made on 8 June 2022 with updates
31 Jul 2022 AA Unaudited abridged accounts made up to 30 June 2021
03 Aug 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
30 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
31 Jul 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
31 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
04 Jul 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
30 Apr 2019 AA Unaudited abridged accounts made up to 30 June 2018
03 Aug 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
20 Jun 2018 AP01 Appointment of Mrs Elaine Dawn Greenaway as a director on 18 June 2018
30 Apr 2018 AA Unaudited abridged accounts made up to 30 June 2017
09 Aug 2017 CS01 Confirmation statement made on 8 June 2017 with updates
09 Aug 2017 PSC01 Notification of Paul Greenaway as a person with significant control on 1 June 2016
09 Aug 2017 TM02 Termination of appointment of Heathcote Secretaries Ltd as a secretary on 24 June 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 June 2016
28 Mar 2017 AD01 Registered office address changed from Unit D2 Horsted Keynes Ind Park Cinder Hill Lane Horsted Keynes Haywards Heath West Sussex RH17 7BA to 29B Crawley Down Road Felbridge East Grinstead RH19 2NT on 28 March 2017
28 Mar 2017 AP03 Appointment of Mr Brian Levis as a secretary on 17 March 2017
06 Dec 2016 TM01 Termination of appointment of Elaine Dawn Greenaway as a director on 30 November 2016
09 Jul 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-09
  • GBP 5,101