Advanced company searchLink opens in new window

OAKLANDS ENVIRONMENTAL LIMITED

Company number 05533147

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 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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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