Advanced company searchLink opens in new window

OAKES LIMITED

Company number 05721151

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)
24 Sep 2014 SH01 Statement of capital following an allotment of shares on 10 September 2014
  • GBP 300,100
24 Sep 2014 CC04 Statement of company's objects
24 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
26 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
14 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
08 May 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
03 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
30 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
16 Jan 2012 AA01 Previous accounting period extended from 30 April 2011 to 30 September 2011
01 Apr 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
05 May 2010 AA Total exemption small company accounts made up to 30 April 2009
05 Mar 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
05 Mar 2010 CH01 Director's details changed for Simon Nicholas Oakes on 5 March 2010
15 Jul 2009 AA Total exemption small company accounts made up to 30 April 2008
20 Apr 2009 363a Return made up to 24/02/09; full list of members
12 Jan 2009 AA Total exemption small company accounts made up to 30 April 2007
27 Aug 2008 AA Accounts for a dormant company made up to 30 April 2006
10 Jun 2008 287 Registered office changed on 10/06/2008 from c/o fergus beadle sagars LLP elizabeth house queen street leeds west yorkshire LS1 2TW
23 Apr 2008 363a Return made up to 24/02/08; full list of members
23 Apr 2008 288c Secretary's change of particulars / beryl oakes / 01/07/2007
23 Apr 2008 288c Director's change of particulars / simon oakes / 01/07/2007
13 Feb 2008 395 Particulars of mortgage/charge
21 Dec 2007 225 Accounting reference date shortened from 28/02/07 to 30/04/06