Advanced company searchLink opens in new window

OAKLANDS RECYCLING LIMITED

Company number 06613873

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)
18 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
26 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
09 Aug 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
06 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
06 Apr 2017 AA Total exemption small company accounts made up to 31 May 2016
07 Oct 2016 MR01 Registration of charge 066138730001, created on 29 September 2016
30 Sep 2016 AD01 Registered office address changed from 112 High Street Coleshill Birmingham West Midlands B46 3BL to Unit 64, Station Road Coleshill Birmingham West Midlands B46 1HT on 30 September 2016
13 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
18 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
11 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
17 Jun 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
19 Jun 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
20 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
09 Aug 2011 CERTNM Company name changed hire nationwide LTD\certificate issued on 09/08/11
  • RES15 ‐ Change company name resolution on 2011-08-04
09 Aug 2011 CONNOT Change of name notice
24 Jun 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
21 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
07 Jul 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders
07 Jul 2010 CH01 Director's details changed for Rebecca Susan Twomlow on 6 June 2010
07 Jul 2010 CH01 Director's details changed for Matthew Thomas White on 6 June 2010