- 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) |
---|---|---|---|
08 Jul 2010 | CH03 | Secretary's details changed for Rebecca Twomlow White on 11 May 2010 | |
22 Apr 2010 | AA01 | Current accounting period shortened from 31 August 2010 to 31 May 2010 | |
05 Mar 2010 | CERTNM |
Company name changed black hat systems LIMITED\certificate issued on 05/03/10
|
|
05 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2009 | AP03 | Appointment of Rebecca Twomlow White as a secretary | |
23 Nov 2009 | TM02 | Termination of appointment of Geoffrey Fenwick as a secretary | |
23 Nov 2009 | AP01 | Appointment of Mr Stuart Edward White as a director | |
23 Nov 2009 | AP01 | Appointment of Matthew Thomas White as a director | |
02 Jul 2009 | 287 | Registered office changed on 02/07/2009 from 15 harvey close crowther industrial estate washington tyne and wear NE38 0AB | |
12 May 2009 | 363a | Return made up to 11/05/09; full list of members | |
11 May 2009 | 353 | Location of register of members | |
11 May 2009 | 190 | Location of debenture register | |
11 May 2009 | 287 | Registered office changed on 11/05/2009 from unit 5B east way, rivergreen industrial estate pallion industrial estate sunderland SR4 6AD | |
10 Mar 2009 | 287 | Registered office changed on 10/03/2009 from 15 harvey close crowther industrial estate washington tyne & wear NE38 0AB | |
26 Feb 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
16 Jan 2009 | 363a | Return made up to 10/08/08; full list of members | |
06 Jan 2009 | 363a | Return made up to 10/08/07; full list of members | |
06 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
12 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
30 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
25 May 2007 | 287 | Registered office changed on 25/05/07 from: 26 bewicke view, northside birtley chester le street DH3 1RU | |
30 Nov 2006 | CERTNM | Company name changed black hat (separators) LIMITED\certificate issued on 30/11/06 | |
25 Oct 2006 | AA | Total exemption small company accounts made up to 31 August 2006 | |
26 Sep 2006 | 363s | Return made up to 10/08/06; full list of members | |
17 Jan 2006 | 288b | Secretary resigned |