- Company Overview for OAKWOOD SOLICITORS LIMITED (06891845)
- Filing history for OAKWOOD SOLICITORS LIMITED (06891845)
- People for OAKWOOD SOLICITORS LIMITED (06891845)
- Charges for OAKWOOD SOLICITORS LIMITED (06891845)
- More for OAKWOOD SOLICITORS LIMITED (06891845)
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) |
---|---|---|---|
12 May 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
09 May 2014 | SH02 |
Statement of capital on 31 March 2014
|
|
28 Mar 2014 | AA | Accounts for a medium company made up to 30 June 2013 | |
20 May 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
17 May 2013 | AD01 | Registered office address changed from 635 Roundhay Road Leeds Yorkshire LS8 4BA England on 17 May 2013 | |
16 May 2013 | SH02 |
Statement of capital on 31 March 2013
|
|
03 Apr 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
16 May 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
15 May 2012 | AD01 | Registered office address changed from 376 Harrogate Road Leeds West Yorkshire LS17 6PY Uk on 15 May 2012 | |
11 May 2012 | SH02 |
Statement of capital on 31 March 2012
|
|
24 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
22 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 May 2011 | AR01 | Annual return made up to 29 April 2011 with full list of shareholders | |
01 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 9 February 2011
|
|
13 Jan 2011 | SH08 | Change of share class name or designation | |
13 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
20 Sep 2010 | AP01 | Appointment of Michael Richard Long as a director | |
20 Sep 2010 | AP01 | Appointment of Abbigail Paige Keech as a director | |
30 Apr 2010 | AR01 | Annual return made up to 29 April 2010 with full list of shareholders | |
29 Apr 2010 | CH01 | Director's details changed for Mr Michael Ian Lewin on 29 April 2010 | |
04 Mar 2010 | AP01 | Appointment of Kevin Barry Durkin as a director | |
15 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 11 December 2009
|
|
13 Jan 2010 | AP01 | Appointment of James John Green as a director | |
09 Jan 2010 | MEM/ARTS | Memorandum and Articles of Association |