- Company Overview for OAK TREE FARM PRODUCTS LIMITED (08228882)
- Filing history for OAK TREE FARM PRODUCTS LIMITED (08228882)
- People for OAK TREE FARM PRODUCTS LIMITED (08228882)
- More for OAK TREE FARM PRODUCTS LIMITED (08228882)
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) |
---|---|---|---|
23 Dec 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 30 March 2024 | |
12 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with no updates | |
09 Jan 2024 | AP03 | Appointment of Mrs Linda Wealthall as a secretary on 26 December 2012 | |
08 Jan 2024 | PSC04 | Change of details for Mr Mark Paul Wealthall as a person with significant control on 8 January 2024 | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Jun 2023 | AD01 | Registered office address changed from Bezant House Bradgate Park View Chellaston Derby DE73 5UH United Kingdom to 16 Queen Street Ilkeston Derbyshire DE7 5GT on 29 June 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
03 Apr 2023 | PSC04 | Change of details for Mrs Madeline Marie Hill as a person with significant control on 3 January 2023 | |
03 Jan 2023 | PSC04 | Change of details for Mrs Linda Andrea Wealthall as a person with significant control on 3 January 2023 | |
03 Jan 2023 | PSC04 | Change of details for Mr Mark Paul Wealthall as a person with significant control on 3 January 2023 | |
03 Jan 2023 | CH01 | Director's details changed for Mr Mark Paul Wealthall on 3 January 2023 | |
28 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Nov 2022 | AD01 | Registered office address changed from 16 Queen Street Ilkeston DE7 5GT England to Bezant House Bradgate Park View Chellaston Derby DE73 5UH on 15 November 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 1 April 2021 with updates | |
17 May 2021 | PSC04 | Change of details for Mr Mark Paul Wealthall as a person with significant control on 17 May 2021 | |
17 May 2021 | PSC01 | Notification of Madeline Marie Hill as a person with significant control on 1 March 2021 | |
14 May 2021 | PSC01 | Notification of Linda Andrea Wealthall as a person with significant control on 1 March 2021 | |
14 May 2021 | SH01 |
Statement of capital following an allotment of shares on 1 March 2021
|
|
24 Mar 2021 | AD01 | Registered office address changed from 20 Burns Street Ilkeston DE7 8AA England to 16 Queen Street Ilkeston DE7 5GT on 24 March 2021 | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
19 Feb 2020 | AA | Micro company accounts made up to 31 March 2019 | |
18 Feb 2020 | AD01 | Registered office address changed from 12 Tentercroft Street Lincoln LN5 7DB England to 20 Burns Street Ilkeston DE7 8AA on 18 February 2020 |