- Company Overview for OAKLEY TANWORTH LIMITED (07068191)
- Filing history for OAKLEY TANWORTH LIMITED (07068191)
- People for OAKLEY TANWORTH LIMITED (07068191)
- Charges for OAKLEY TANWORTH LIMITED (07068191)
- More for OAKLEY TANWORTH LIMITED (07068191)
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 Jun 2018 | AA01 | Current accounting period extended from 30 September 2018 to 31 December 2018 | |
02 Nov 2017 | PSC02 | Notification of Grey and White Ltd as a person with significant control on 6 April 2016 | |
02 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
05 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
24 Sep 2015 | MR01 | Registration of charge 070681910003, created on 22 September 2015 | |
06 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
26 Feb 2015 | MR01 | Registration of charge 070681910002, created on 25 February 2015 | |
07 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
05 Jul 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
06 Nov 2012 | AD01 | Registered office address changed from 22 Park Road Moseley Birmingham B13 8AH on 6 November 2012 | |
04 Jul 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
24 Jan 2012 | AA01 | Previous accounting period shortened from 30 November 2011 to 30 September 2011 | |
04 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Nov 2011 | CH01 | Director's details changed for Mr Nicklas Alan Hunt on 22 November 2011 | |
22 Nov 2011 | CH01 | Director's details changed for Mr John Wilson on 22 November 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
03 Aug 2011 | AA | Accounts for a small company made up to 30 November 2010 | |
30 Jun 2011 | CH01 | Director's details changed for Mr Nicklas Alan Hunt on 16 June 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders |