- Company Overview for OAKWORTH FURNITURE LIMITED (06779762)
- Filing history for OAKWORTH FURNITURE LIMITED (06779762)
- People for OAKWORTH FURNITURE LIMITED (06779762)
- Charges for OAKWORTH FURNITURE LIMITED (06779762)
- More for OAKWORTH FURNITURE LIMITED (06779762)
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) |
---|---|---|---|
22 Sep 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
27 Jun 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
27 Jun 2022 | AD01 | Registered office address changed from Unit 9a Fitzherbert Spur Farlington Portsmouth Hants PO6 1TT to Unit 11 Fitzherbert Spur Farlington Portsmouth PO6 1TT on 27 June 2022 | |
30 May 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 23 June 2021 with updates | |
23 Jun 2021 | CH01 | Director's details changed for Mr Tarsem Singh Khatkar on 23 June 2021 | |
23 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
22 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
27 Feb 2020 | CC04 | Statement of company's objects | |
27 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2020 | SH10 | Particulars of variation of rights attached to shares | |
26 Feb 2020 | SH08 | Change of share class name or designation | |
23 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with updates | |
02 Jul 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
21 May 2018 | MR01 | Registration of charge 067797620002, created on 14 May 2018 | |
14 May 2018 | PSC04 | Change of details for Mr Tarsem Singh-Khatkar as a person with significant control on 14 May 2018 | |
14 May 2018 | CH01 | Director's details changed for Mr Tarsem Singh-Khatkar on 14 May 2018 | |
15 Mar 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 23 December 2017 with updates | |
14 Nov 2017 | SH19 |
Statement of capital on 14 November 2017
|
|
25 Oct 2017 | CAP-SS | Solvency Statement dated 05/10/17 | |
25 Oct 2017 | RESOLUTIONS |
Resolutions
|