Based in Royston, Hertfordshire, Oakwhite Contracts Ltd was registered on 18 March 2009, it has a status of "Active". We do not know the number of employees at this company. Wilson, David Ernest Richard is the current director of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILSON, David Ernest Richard | 18 March 2009 | 31 March 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 September 2019 | |
CS01 - N/A | 24 September 2019 | |
CS01 - N/A | 25 September 2018 | |
AA - Annual Accounts | 14 August 2018 | |
AA - Annual Accounts | 05 December 2017 | |
CS01 - N/A | 26 September 2017 | |
SH01 - Return of Allotment of shares | 05 December 2016 | |
CS01 - N/A | 19 September 2016 | |
AA - Annual Accounts | 07 June 2016 | |
AR01 - Annual Return | 15 September 2015 | |
AA - Annual Accounts | 20 July 2015 | |
SH03 - Return of purchase of own shares | 07 May 2015 | |
SH06 - Notice of cancellation of shares | 06 May 2015 | |
RESOLUTIONS - N/A | 29 April 2015 | |
RESOLUTIONS - N/A | 21 April 2015 | |
MR08 - N/A | 14 April 2015 | |
TM01 - Termination of appointment of director | 07 April 2015 | |
AR01 - Annual Return | 26 February 2015 | |
AR01 - Annual Return | 04 December 2014 | |
AD01 - Change of registered office address | 04 December 2014 | |
AD01 - Change of registered office address | 04 December 2014 | |
AA - Annual Accounts | 12 August 2014 | |
AR01 - Annual Return | 04 December 2013 | |
AR01 - Annual Return | 07 August 2013 | |
AA - Annual Accounts | 01 August 2013 | |
RESOLUTIONS - N/A | 04 April 2013 | |
SH01 - Return of Allotment of shares | 27 March 2013 | |
SH01 - Return of Allotment of shares | 27 March 2013 | |
SH01 - Return of Allotment of shares | 27 March 2013 | |
AR01 - Annual Return | 04 December 2012 | |
CERTNM - Change of name certificate | 10 July 2012 | |
AA - Annual Accounts | 18 April 2012 | |
AA01 - Change of accounting reference date | 12 April 2012 | |
AR01 - Annual Return | 19 March 2012 | |
AD01 - Change of registered office address | 19 March 2012 | |
AA - Annual Accounts | 05 January 2012 | |
CERTNM - Change of name certificate | 04 January 2012 | |
AA01 - Change of accounting reference date | 04 January 2012 | |
AA - Annual Accounts | 14 April 2011 | |
AR01 - Annual Return | 14 April 2011 | |
CH01 - Change of particulars for director | 14 April 2011 | |
AA - Annual Accounts | 16 November 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
AR01 - Annual Return | 07 April 2010 | |
288b - Notice of resignation of directors or secretaries | 24 March 2009 | |
288a - Notice of appointment of directors or secretaries | 24 March 2009 | |
288a - Notice of appointment of directors or secretaries | 24 March 2009 | |
NEWINC - New incorporation documents | 18 March 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 April 2015 | Outstanding |
N/A |