Advanced company searchLink opens in new window

THE OAKS BARN LIMITED

Company number 06147770

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)
25 Mar 2014 AD01 Registered office address changed from Unit 9 Lindsays Industrial Estate Oakfield Road Davenport Stockport Cheshire SK3 8SG on 25 March 2014
10 May 2013 AA Total exemption small company accounts made up to 31 August 2012
15 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
16 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
12 Mar 2012 AA Total exemption small company accounts made up to 31 August 2011
28 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
21 Feb 2011 AA Total exemption small company accounts made up to 31 August 2010
20 Apr 2010 AA Total exemption small company accounts made up to 31 August 2009
16 Mar 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for Anthony Robert John Millar on 1 October 2009
30 Apr 2009 363a Return made up to 09/03/09; full list of members
20 Feb 2009 225 Accounting reference date extended from 31/03/2009 to 31/08/2009
15 Dec 2008 363a Return made up to 09/03/08; full list of members
09 Apr 2008 AA Accounts for a dormant company made up to 31 March 2008
30 Mar 2007 288a New director appointed
30 Mar 2007 288a New secretary appointed
30 Mar 2007 287 Registered office changed on 30/03/07 from: resike LIMITED, minshull house 67 wellington road north stockport cheshire SK4 2LP
30 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
30 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
30 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
30 Mar 2007 288b Secretary resigned
30 Mar 2007 288b Director resigned
30 Mar 2007 88(2)R Ad 09/03/07--------- £ si 49@1=49 £ ic 51/100
30 Mar 2007 88(2)R Ad 09/03/07--------- £ si 50@1=50 £ ic 1/51
09 Mar 2007 NEWINC Incorporation