Advanced company searchLink opens in new window

OAKLAND CONSTRUCTION LIMITED

Company number 02580271

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)
10 Jan 2017 AD01 Registered office address changed from 88 High Street Hanham Bristol BS15 3EJ England to The Old Bank High Street Hanham Bristol BS15 3EJ on 10 January 2017
07 Dec 2016 AD01 Registered office address changed from 13 High Street Hanham Bristol BS15 3DN to 88 High Street Hanham Bristol BS15 3EJ on 7 December 2016
29 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
24 Feb 2016 CH01 Director's details changed for Jawad Kadhim Shalash on 1 March 2015
11 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
21 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
25 May 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
11 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Feb 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
16 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 Feb 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
11 Feb 2010 CH01 Director's details changed for Jawad Kadhim Shalash on 6 February 2010
25 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
27 Feb 2009 363a Return made up to 06/02/09; full list of members
06 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
24 Jun 2008 363s Return made up to 06/02/08; no change of members
01 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
20 Feb 2007 363s Return made up to 06/02/07; full list of members