- Company Overview for OAKWOOD FINISHING LIMITED (03577635)
- Filing history for OAKWOOD FINISHING LIMITED (03577635)
- People for OAKWOOD FINISHING LIMITED (03577635)
- Charges for OAKWOOD FINISHING LIMITED (03577635)
- More for OAKWOOD FINISHING LIMITED (03577635)
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
|