- Company Overview for OAKLANDS ENVIRONMENTAL LIMITED (05533147)
- Filing history for OAKLANDS ENVIRONMENTAL LIMITED (05533147)
- People for OAKLANDS ENVIRONMENTAL LIMITED (05533147)
- Charges for OAKLANDS ENVIRONMENTAL LIMITED (05533147)
- More for OAKLANDS ENVIRONMENTAL LIMITED (05533147)
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 Oct 2016 | AP01 | Appointment of Rebecca Susan Twomlow as a director on 29 September 2016 | |
14 Oct 2016 | TM01 | Termination of appointment of Stuart Edward White as a director on 29 September 2016 | |
07 Oct 2016 | MR01 | Registration of charge 055331470004, created on 6 October 2016 | |
22 Sep 2016 | MR04 | Satisfaction of charge 3 in full | |
22 Sep 2016 | MR04 | Satisfaction of charge 1 in full | |
16 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
16 May 2016 | AD01 | Registered office address changed from Unit 64 Station Road Coleshill Birmingham to Unit 64 Station Road Coleshill Birmingham B46 1HT on 16 May 2016 | |
16 May 2016 | CH01 | Director's details changed for Mr Stuart Edward White on 11 May 2016 | |
16 May 2016 | CH01 | Director's details changed for Mr Matthew Thomas White on 11 May 2016 | |
03 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
29 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
23 May 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
25 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
13 May 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
28 Feb 2013 | AA | Accounts for a small company made up to 31 May 2012 | |
22 May 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
09 Dec 2011 | TM01 | Termination of appointment of Damone Armstrong as a director | |
19 May 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
19 Jul 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
12 Jul 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders | |
09 Jul 2010 | AD01 | Registered office address changed from Unit 5B East Way, Rivergreen Industrial Estate Pallion Industrial Estate Sunderland Tyne and Wear SR4 6AD United Kingdom on 9 July 2010 | |
08 Jul 2010 | CH01 | Director's details changed for Damone Vickers Armstrong on 11 May 2010 |