(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 31st January 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 27th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 31st January 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 5th, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 31st January 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wednesday 13th May 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 13th May 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 12th May 2020 director's details were changed
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 25th January 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 31st January 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 21st, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 25th January 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 31st January 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 25th January 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 14th February 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Dor-Chur Kents Lane Standon Ware Hertfordshire SG11 1PJ. Change occurred on Monday 6th June 2016. Company's previous address: High View Old Hall Green Ware Hertfordshire SG11 1EZ.
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return for the period up to Sunday 28th February 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed oakwater homes LIMITEDcertificate issued on 22/12/15
filed on: 22nd, December 2015
| change of name
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(8 pages)
|
(CONNOT) Change of name notice
filed on: 10th, December 2015
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 28th February 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 31st March 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 28th February 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 28th February 2013
filed on: 7th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Monday 12th November 2012 from the Counting House 22 Bellrope Meadow Thaxted Dunmow Essex CM6 2FE United Kingdom
filed on: 12th, November 2012
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 9th August 2012 from Beadle House 16 Bull Plain Hertford SG14 1DT
filed on: 9th, August 2012
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Tuesday 10th July 2012
filed on: 10th, July 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 10th July 2012
filed on: 10th, July 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 27th, June 2012
| accounts
|
Free Download
(5 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 20th, March 2012
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 28th February 2012
filed on: 14th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 8th, December 2011
| accounts
|
Free Download
(5 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 13th, June 2011
| mortgage
|
Free Download
(3 pages)
|
(CH01) On Saturday 1st January 2011 director's details were changed
filed on: 22nd, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 28th February 2011
filed on: 22nd, March 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 18th, October 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On Sunday 28th February 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 28th February 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 28th February 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 28th February 2010
filed on: 1st, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Monday 16th November 2009 director's details were changed
filed on: 11th, December 2009
| officers
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 19th, October 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to Monday 9th March 2009 - Annual return with full member list
filed on: 9th, March 2009
| annual return
|
Free Download
(4 pages)
|
(353) Location of register of members
filed on: 6th, March 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 6th, March 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 06/03/2009 from beadle house 16 bull plain hertford hertfordshire SG14 1DT
filed on: 6th, March 2009
| address
|
Free Download
(1 page)
|
(288a) On Wednesday 16th July 2008 Director appointed
filed on: 16th, July 2008
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 5th, June 2008
| accounts
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 26th, April 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 26th, April 2008
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 29th, February 2008
| incorporation
|
Free Download
(20 pages)
|