Advanced company searchLink opens in new window

CHESHIRE OAK FRAME LTD

Company number 07448316

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)
31 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
26 Aug 2023 AA Micro company accounts made up to 30 November 2022
13 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
26 Aug 2022 AA Micro company accounts made up to 30 November 2021
25 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
24 Nov 2021 AA Micro company accounts made up to 30 November 2020
24 Aug 2021 AA01 Previous accounting period shortened from 28 November 2020 to 27 November 2020
26 Jan 2021 CS01 Confirmation statement made on 12 December 2020 with updates
03 Nov 2020 AA Micro company accounts made up to 30 November 2019
14 Oct 2020 TM01 Termination of appointment of Jacob James Thompson as a director on 8 October 2020
12 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with updates
04 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
25 Nov 2019 AA Micro company accounts made up to 30 November 2018
28 Aug 2019 AA01 Previous accounting period shortened from 29 November 2018 to 28 November 2018
03 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
29 Oct 2018 AD01 Registered office address changed from Sunnybank Wyche Road Bunbury Tarporley Cheshire CW6 9PW England to 3 the Orchards Sadlers Wells Bunbury Cheshire CW6 9SG on 29 October 2018
29 Aug 2018 AA Micro company accounts made up to 30 November 2017
06 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
24 Nov 2017 AA Total exemption small company accounts made up to 30 November 2016
24 Aug 2017 AA01 Previous accounting period shortened from 30 November 2016 to 29 November 2016
20 Aug 2017 AP01 Appointment of Mr Jacob James Thompson as a director on 7 August 2017
19 Aug 2017 AD01 Registered office address changed from 12 Church Street Davenham Northwich Cheshire CW9 8NE England to Sunnybank Wyche Road Bunbury Tarporley Cheshire CW6 9PW on 19 August 2017
12 Dec 2016 CS01 Confirmation statement made on 23 November 2016 with updates
22 Sep 2016 AD01 Registered office address changed from Rosedene 4 West View Road Norley Frodsham Cheshire WA6 8NR to 12 Church Street Davenham Northwich Cheshire CW9 8NE on 22 September 2016
03 May 2016 AA Total exemption small company accounts made up to 30 November 2015