Advanced company searchLink opens in new window

OAKLEY TANWORTH LIMITED

Company number 07068191

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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