Advanced company searchLink opens in new window

PRIME OAK LTD

Company number 03725306

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)
06 Apr 2016 AA Group of companies' accounts made up to 30 June 2015
30 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
30 Mar 2016 CH01 Director's details changed for Mr Jack Andrew Whitlock on 4 January 2016
05 Jan 2016 AP01 Appointment of Mr Jack Andrew Whitlock as a director on 4 January 2016
04 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
04 Mar 2015 MR01 Registration of charge 037253060002, created on 2 March 2015
04 Mar 2015 MR01 Registration of charge 037253060003, created on 2 March 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
26 Feb 2015 AA Group of companies' accounts made up to 30 June 2014
09 Jul 2014 CH01 Director's details changed for Miss Penny Louise Whitock on 30 June 2014
09 Jul 2014 AP01 Appointment of Miss Penny Louise Whitock as a director
09 Jul 2014 CERTNM Company name changed prime oak (woodland) LTD\certificate issued on 09/07/14
  • RES15 ‐ Change company name resolution on 2014-06-27
09 Jul 2014 CONNOT Change of name notice
04 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
17 Dec 2013 AA Group of companies' accounts made up to 30 June 2013
11 Apr 2013 TM01 Termination of appointment of Andrew Whitlock as a director
04 Apr 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
27 Mar 2013 AA Group of companies' accounts made up to 30 June 2012
02 Oct 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
02 Oct 2012 AD02 Register inspection address has been changed from C/O Fbc Solicitors George House St John's Square Wolverhampton WV2 4BZ England
02 Oct 2012 AD04 Register(s) moved to registered office address
08 Aug 2012 AA Group of companies' accounts made up to 30 June 2011
03 Jun 2011 AA Accounts for a small company made up to 30 June 2010
08 Apr 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
07 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
30 Mar 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders