About

Registered Number: 04988899
Date of Incorporation: 09/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 2 Wyevale Business Park, Kings Acre, Hereford, Herefordshire, HR4 7BS

 

Hereford Oak Buildings Ltd was founded on 09 December 2003 and are based in Herefordshire, it's status is listed as "Active". We don't currently know the number of employees at this business. Whittall, Tessa, Whittall, Kevin Thomas are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITTALL, Kevin Thomas 09 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WHITTALL, Tessa 14 January 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 09 December 2019
CS01 - N/A 20 December 2018
CH01 - Change of particulars for director 20 December 2018
PSC04 - N/A 19 December 2018
AA - Annual Accounts 14 December 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 30 November 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 19 December 2014
CERTNM - Change of name certificate 29 July 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 20 December 2013
AD01 - Change of registered office address 20 March 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 10 March 2011
CH03 - Change of particulars for secretary 10 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 12 November 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 13 March 2008
288c - Notice of change of directors or secretaries or in their particulars 13 March 2008
288c - Notice of change of directors or secretaries or in their particulars 13 March 2008
AA - Annual Accounts 27 December 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 12 December 2006
363s - Annual Return 17 February 2006
225 - Change of Accounting Reference Date 17 February 2006
AA - Annual Accounts 03 January 2006
395 - Particulars of a mortgage or charge 23 November 2005
363s - Annual Return 11 February 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
NEWINC - New incorporation documents 09 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 21 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.