- Company Overview for OAKWORTH FURNITURE LIMITED (06779762)
- Filing history for OAKWORTH FURNITURE LIMITED (06779762)
- People for OAKWORTH FURNITURE LIMITED (06779762)
- Charges for OAKWORTH FURNITURE LIMITED (06779762)
- More for OAKWORTH FURNITURE LIMITED (06779762)
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
|
|
25 Oct 2017 | CAP-SS | Solvency Statement dated 05/10/17 | |
25 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
15 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 11 December 2015
|
|
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
|
|
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
|
|
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
|
|
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 |