OAKLEY ELECTRICAL CONTRACTORS LIMITED
Company number 07733969
- Company Overview for OAKLEY ELECTRICAL CONTRACTORS LIMITED (07733969)
- Filing history for OAKLEY ELECTRICAL CONTRACTORS LIMITED (07733969)
- People for OAKLEY ELECTRICAL CONTRACTORS LIMITED (07733969)
- Charges for OAKLEY ELECTRICAL CONTRACTORS LIMITED (07733969)
- More for OAKLEY ELECTRICAL CONTRACTORS LIMITED (07733969)
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) |
---|---|---|---|
04 Sep 2024 | CS01 | Confirmation statement made on 4 September 2024 with no updates | |
29 Apr 2024 | AA | Unaudited abridged accounts made up to 31 August 2023 | |
20 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with no updates | |
30 May 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 6 September 2022 with updates | |
25 May 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 23 August 2021 with updates | |
19 Feb 2021 | AD01 | Registered office address changed from 87 Church Road Newport NP19 7EH United Kingdom to C/O Gryson House the Grove Pontllanfraith Blackwood NP12 2EQ on 19 February 2021 | |
19 Feb 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
11 Jan 2021 | AD01 | Registered office address changed from C/O Gryson House the Grove Pontllanfraith Blackwood NP12 2EQ Wales to 87 Church Road Newport NP19 7EH on 11 January 2021 | |
14 Sep 2020 | CS01 | Confirmation statement made on 9 August 2020 with updates | |
27 Apr 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with updates | |
12 Aug 2019 | CH01 | Director's details changed for Mr Matthew Philip Oakley on 12 August 2019 | |
11 Jul 2019 | AD01 | Registered office address changed from Birch Suite Mamhilad House Mamhilad Park Estate Pontypool Torfaen NP4 0HZ Wales to C/O Gryson House the Grove Pontllanfraith Blackwood NP12 2EQ on 11 July 2019 | |
15 May 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
10 Aug 2018 | CH01 | Director's details changed for Mr Matthew Philip Oakley on 10 August 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with updates | |
10 Aug 2018 | AD01 | Registered office address changed from Catoni Candwr Road Ponthir Newport NP18 1HR to Birch Suite Mamhilad House Mamhilad Park Estate Pontypool Torfaen NP4 0HZ on 10 August 2018 | |
07 Mar 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with updates | |
05 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
21 Apr 2016 | MR01 | Registration of charge 077339690001, created on 20 April 2016 | |
01 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 |