CS01 |
Confirmation statement with no updates Thursday 14th September 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 17th August 2023 director's details were changed
filed on: 17th, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 17th August 2023
filed on: 17th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th September 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th September 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th September 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 14th September 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th September 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 14th September 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
455.00 GBP is the capital in company's statement on Thursday 1st December 2016
filed on: 5th, December 2016
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 14th September 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 7th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th September 2015
filed on: 15th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
453.00 GBP is the capital in company's statement on Tuesday 15th September 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 20th, July 2015
| accounts
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Tuesday 31st March 2015452.00 GBP
filed on: 6th, May 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 29th, April 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 21st, April 2015
| resolution
|
|
TM01 |
Director's appointment was terminated on Tuesday 31st March 2015
filed on: 7th, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th February 2015
filed on: 26th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
902.00 GBP is the capital in company's statement on Thursday 26th February 2015
capital
|
|
AD01 |
New registered office address C/O C/O the Accountancy Practice 41 High Street Royston Hertfordshire SG8 9AW. Change occurred on Thursday 4th December 2014. Company's previous address: C/O C/O the Accountancy Practice 41 High Street Royston Hertfordshire SG8 9AW England.
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O C/O the Accountancy Practice 41 High Street Royston Hertfordshire SG8 9AW. Change occurred on Thursday 4th December 2014. Company's previous address: C/O C/O the Accountancy Practice 20 London Road Royston Hertfordshire SG8 9EJ.
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 3rd December 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
902.00 GBP is the capital in company's statement on Thursday 4th December 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 12th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd December 2013
filed on: 4th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
902.00 GBP is the capital in company's statement on Wednesday 4th December 2013
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 5th August 2013
filed on: 7th, August 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 1st, August 2013
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 4th, April 2013
| resolution
|
Free Download
(1 page)
|
SH01 |
4.00 GBP is the capital in company's statement on Wednesday 27th March 2013
filed on: 27th, March 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
902.00 GBP is the capital in company's statement on Wednesday 27th March 2013
filed on: 27th, March 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
902.00 GBP is the capital in company's statement on Wednesday 27th March 2013
filed on: 27th, March 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 3rd December 2012
filed on: 4th, December 2012
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed project contracts & management LTDcertificate issued on 10/07/12
filed on: 10th, July 2012
| change of name
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 18th, April 2012
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th June 2012 to Saturday 31st March 2012
filed on: 12th, April 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 18th March 2012
filed on: 19th, March 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 19th March 2012 from 20 London Road Royston Herts SG8 9EJ
filed on: 19th, March 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed oakwhite contracts LIMITEDcertificate issued on 04/01/12
filed on: 4th, January 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Friday 1st July 2011
change of name
|
|
AA01 |
Previous accounting period shortened from Saturday 31st March 2012 to Thursday 30th June 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 14th, April 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 18th March 2011
filed on: 14th, April 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Saturday 1st January 2011 director's details were changed
filed on: 14th, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 16th, November 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thursday 6th May 2010 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 18th March 2010
filed on: 7th, April 2010
| annual return
|
Free Download
(4 pages)
|
288a |
On Tuesday 24th March 2009 Director appointed
filed on: 24th, March 2009
| officers
|
Free Download
(3 pages)
|
288a |
On Tuesday 24th March 2009 Director appointed
filed on: 24th, March 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 24th March 2009 Appointment terminated director
filed on: 24th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, March 2009
| incorporation
|
Free Download
(14 pages)
|