About

Registered Number: 06738169
Date of Incorporation: 31/10/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: 585 Wakefield Road, Huddersfield, West Yorkshire, HD5 9XP,

 

Oakwood Doors & Spray Finishes Ltd was registered on 31 October 2008 and are based in West Yorkshire, it's status is listed as "Active". The organisation is registered for VAT in the UK. The company has one director listed as Qa Registrars Limited at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
QA REGISTRARS LIMITED 31 October 2008 31 October 2008 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 25 June 2020
PSC04 - N/A 25 June 2020
PSC04 - N/A 25 June 2020
AD01 - Change of registered office address 25 June 2020
MR01 - N/A 23 April 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 14 November 2018
PSC04 - N/A 24 October 2018
PSC04 - N/A 24 October 2018
CH03 - Change of particulars for secretary 19 October 2018
AA - Annual Accounts 19 October 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 02 November 2017
CH01 - Change of particulars for director 10 January 2017
CH01 - Change of particulars for director 10 January 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 18 December 2013
AD01 - Change of registered office address 23 October 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 03 November 2010
AD01 - Change of registered office address 14 October 2010
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 18 August 2009
225 - Change of Accounting Reference Date 18 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 January 2009
287 - Change in situation or address of Registered Office 13 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
287 - Change in situation or address of Registered Office 04 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
NEWINC - New incorporation documents 31 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 April 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.