Advanced company searchLink opens in new window

OAKWORTH FURNITURE LIMITED

Company number 06779762

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)
21 May 2018 MR01 Registration of charge 067797620002, created on 14 May 2018
14 May 2018 PSC04 Change of details for Mr Tarsem Singh-Khatkar as a person with significant control on 14 May 2018
14 May 2018 CH01 Director's details changed for Mr Tarsem Singh-Khatkar on 14 May 2018
15 Mar 2018 AA Total exemption full accounts made up to 31 January 2018
04 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with updates
14 Nov 2017 SH19 Statement of capital on 14 November 2017
  • GBP 270,002
25 Oct 2017 CAP-SS Solvency Statement dated 05/10/17
25 Oct 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Jul 2017 AA Total exemption full accounts made up to 31 January 2017
05 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
23 Dec 2015 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 300,001
15 Dec 2015 SH01 Statement of capital following an allotment of shares on 11 December 2015
  • GBP 300,001
09 Apr 2015 AA Total exemption small company accounts made up to 31 January 2015
23 Dec 2014 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 300,001
08 Nov 2014 MR01 Registration of charge 067797620001, created on 5 November 2014
03 Sep 2014 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 300,001
20 Mar 2014 AA Total exemption small company accounts made up to 31 January 2014
14 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
11 Apr 2013 AA Total exemption small company accounts made up to 31 January 2013
07 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
07 Jan 2013 TM02 Termination of appointment of Aaron Singh-Khatkar as a secretary
07 Dec 2012 AD01 Registered office address changed from 111 Commercial Road Portsmouth Hants PO1 1BU on 7 December 2012
15 Jun 2012 AA Total exemption small company accounts made up to 31 January 2012
17 May 2012 AA01 Previous accounting period extended from 31 December 2011 to 31 January 2012