Advanced company searchLink opens in new window

OAKWOOD SOLICITORS LIMITED

Company number 06891845

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)
12 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 900,200
09 May 2014 SH02 Statement of capital on 31 March 2014
  • GBP 900,200
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
  • GBP 1,000,200
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
  • GBP 1,100,200
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
  • GBP 1,200,200
13 Jan 2011 SH08 Change of share class name or designation
13 Jan 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Minutes of meeting 17/12/2010
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
  • GBP 200
13 Jan 2010 AP01 Appointment of James John Green as a director
09 Jan 2010 MEM/ARTS Memorandum and Articles of Association