Advanced company searchLink opens in new window

G & J OAKDEN LTD

Company number 10812487

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)
07 May 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
28 Mar 2024 AA Unaudited abridged accounts made up to 31 May 2023
04 May 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
28 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
27 May 2022 AA Unaudited abridged accounts made up to 31 May 2021
03 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
20 May 2021 AA Unaudited abridged accounts made up to 31 May 2020
06 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
23 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with updates
23 Apr 2020 SH01 Statement of capital following an allotment of shares on 12 June 2017
  • GBP 100
24 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
06 Nov 2019 AD01 Registered office address changed from Oakden Tile and Stone Longlands Road Bowness-on-Windermere Windermere Cumbria LA23 3AS England to Tarnside Barn Lupton Carnforth Lancs LA6 2PP on 6 November 2019
06 Nov 2019 CH01 Director's details changed for Mrs Jessie Michal Oakden on 1 November 2019
06 Nov 2019 CH01 Director's details changed for Mr Giles Edward Oakden on 1 November 2019
06 Nov 2019 PSC04 Change of details for Mrs Jessie Michal Oakden as a person with significant control on 1 November 2019
06 Nov 2019 PSC04 Change of details for Mr Giles Edward Oakden as a person with significant control on 1 November 2019
07 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
25 Feb 2019 PSC04 Change of details for Mrs Jessie Michal Oakden as a person with significant control on 25 February 2019
25 Feb 2019 CH01 Director's details changed for Mrs Jessie Michal Oakden on 25 February 2019
25 Feb 2019 PSC04 Change of details for Mr Giles Edward Oakden as a person with significant control on 25 February 2019
25 Feb 2019 CH01 Director's details changed for Mr Giles Edward Oakden on 25 February 2019
21 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
06 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
11 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-10
10 Jan 2018 AD01 Registered office address changed from Tarnside Lupton Carnforth LA6 2PP United Kingdom to Oakden Tile and Stone Longlands Road Bowness-on-Windermere Windermere Cumbria LA23 3AS on 10 January 2018