OAKBOURNE CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 01593321 |
Category | Private Limited Company |
Incorporated | 26 Oct 1981 |
Age | 42 years, 8 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
OAKBOURNE CONSTRUCTION LIMITED is an active private limited company with number 01593321. It was incorporated 42 years, 8 months, 13 days ago, on 26 October 1981. The company address is The Willows Bristol Road The Willows Bristol Road, Chippenham, SN14 6LZ, Wiltshire, United Kingdom.
Company Fillings
Accounts with accounts type small
Date: 22 Dec 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 12 Dec 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2023
Action Date: 16 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-16
Documents
Accounts with accounts type small
Date: 10 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 16 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-16
Documents
Accounts with accounts type small
Date: 17 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2021
Action Date: 16 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-16
Documents
Accounts with accounts type small
Date: 22 Dec 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-16
Documents
Accounts with accounts type small
Date: 24 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 23 Sep 2019
Action Date: 16 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-16
Documents
Accounts with accounts type small
Date: 28 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change account reference date company previous shortened
Date: 10 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
Made up date: 2018-11-30
New date: 2018-09-30
Documents
Confirmation statement with updates
Date: 18 Sep 2018
Action Date: 16 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-16
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-28
Old address: Quarry House Broomhill Stapleton Bristol BS16 1DN
New address: The Willows Bristol Road Allington Chippenham Wiltshire SN14 6LZ
Documents
Accounts with accounts type small
Date: 16 May 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 25 Sep 2017
Action Date: 16 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-16
Documents
Notification of a person with significant control
Date: 20 Sep 2017
Action Date: 23 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: M J Church (Plant) Limited
Notification date: 2017-06-23
Documents
Cessation of a person with significant control
Date: 20 Sep 2017
Action Date: 23 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Justin Paul Littlechild
Cessation date: 2017-06-23
Documents
Cessation of a person with significant control
Date: 20 Sep 2017
Action Date: 23 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Clive Frederick Brooks
Cessation date: 2017-06-23
Documents
Cessation of a person with significant control
Date: 20 Sep 2017
Action Date: 23 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Avis May Brooks
Cessation date: 2017-06-23
Documents
Appoint person director company with name date
Date: 11 Aug 2017
Action Date: 23 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Church
Appointment date: 2017-06-23
Documents
Termination director company with name termination date
Date: 10 Aug 2017
Action Date: 23 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Justin Paul Littlechild
Termination date: 2017-06-23
Documents
Termination director company with name termination date
Date: 09 Aug 2017
Action Date: 23 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clive Frederick Brooks
Termination date: 2017-06-23
Documents
Termination secretary company with name termination date
Date: 09 Aug 2017
Action Date: 23 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Clive Frederick Brooks
Termination date: 2017-06-23
Documents
Appoint person director company with name date
Date: 09 Aug 2017
Action Date: 23 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Charles Church
Appointment date: 2017-06-23
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-16
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2015
Action Date: 16 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-16
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 16 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-16
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 16 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-16
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2012
Action Date: 16 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-16
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2011
Action Date: 16 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-16
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2010
Action Date: 16 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-16
Documents
Change person director company with change date
Date: 08 Oct 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-16
Officer name: Mr Clive Frederick Brooks
Documents
Change person director company with change date
Date: 08 Oct 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-16
Officer name: Justin Paul Littlechild
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/08; full list of members
Documents
Legacy
Date: 19 Aug 2008
Category: Capital
Type: 169
Description: Gbp ic 300/187\01/08/08\gbp sr 113@1=113\
Documents
Legacy
Date: 13 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director laurence donnelly
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed justin paul littlechild
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Resolution
Date: 06 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 25 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 23 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 01 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/04; full list of members
Documents
Accounts with accounts type small
Date: 01 Oct 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Accounts with accounts type small
Date: 26 Oct 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 23 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/03; full list of members
Documents
Legacy
Date: 03 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/02; full list of members
Documents
Accounts with accounts type small
Date: 16 Jun 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 03 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/01; full list of members
Documents
Accounts with accounts type small
Date: 02 Aug 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Accounts with accounts type small
Date: 02 Oct 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 02 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/00; full list of members
Documents
Accounts with accounts type full
Date: 03 Dec 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 12 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/99; full list of members
Documents
Accounts with accounts type small
Date: 22 Jan 1999
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 18 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/98; no change of members
Documents
Legacy
Date: 24 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/97; no change of members
Documents
Accounts with accounts type small
Date: 12 Aug 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Legacy
Date: 05 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/96; full list of members
Documents
Accounts with accounts type full
Date: 15 Jun 1996
Action Date: 30 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-30
Documents
Legacy
Date: 15 May 1996
Category: Address
Type: 287
Description: Registered office changed on 15/05/96 from: 76 okebourne park liden drive swindon wilts SN3 6AJ
Documents
Legacy
Date: 13 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/95; no change of members
Documents
Accounts with accounts type full
Date: 24 Aug 1995
Action Date: 30 Nov 1994
Category: Accounts
Type: AA
Made up date: 1994-11-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 01 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/94; full list of members
Documents
Accounts with accounts type full
Date: 10 May 1994
Action Date: 30 Nov 1993
Category: Accounts
Type: AA
Made up date: 1993-11-30
Documents
Legacy
Date: 09 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/93; no change of members
Documents
Accounts with accounts type full
Date: 12 May 1993
Action Date: 30 Nov 1992
Category: Accounts
Type: AA
Made up date: 1992-11-30
Documents
Legacy
Date: 27 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/92; no change of members
Documents
Accounts with accounts type full
Date: 01 Apr 1992
Action Date: 30 Nov 1991
Category: Accounts
Type: AA
Made up date: 1991-11-30
Documents
Accounts with accounts type full
Date: 01 Apr 1992
Action Date: 30 Nov 1990
Category: Accounts
Type: AA
Made up date: 1990-11-30
Documents
Legacy
Date: 11 Feb 1992
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 13 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 14/10/91; full list of members
Documents
Legacy
Date: 20 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/90; no change of members
Documents
Accounts with accounts type full
Date: 24 Jan 1991
Action Date: 30 Nov 1989
Category: Accounts
Type: AA
Made up date: 1989-11-30
Documents
Accounts with accounts type full
Date: 01 May 1990
Action Date: 30 Nov 1988
Category: Accounts
Type: AA
Made up date: 1988-11-30
Documents
Legacy
Date: 12 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 14/10/89; full list of members
Documents
Accounts with accounts type full
Date: 27 Apr 1989
Action Date: 30 Nov 1987
Category: Accounts
Type: AA
Made up date: 1987-11-30
Documents
Legacy
Date: 08 Feb 1989
Category: Annual-return
Type: 363
Description: Return made up to 24/07/88; full list of members
Documents
Accounts with accounts type full
Date: 02 Dec 1987
Action Date: 30 Nov 1986
Category: Accounts
Type: AA
Made up date: 1986-11-30
Documents
Legacy
Date: 25 Sep 1987
Category: Annual-return
Type: 363
Description: Return made up to 24/04/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 13 Dec 1986
Category: Annual-return
Type: 363
Description: Return made up to 24/04/86; full list of members
Documents
Some Companies
11 HERNE ROAD,SURBITON,KT6 5BX
Number: | 11599043 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRID NORTH SITE ENGINEERING LIMITED
21 SEFTON LANE,BOLTON,BL6 6HJ
Number: | 08063361 |
Status: | ACTIVE |
Category: | Private Limited Company |
JETS OUT OF SCHOOL CLUB COMMUNITY INTEREST COMPANY
53 GOGARBANK,EDINBURGH,EH12 9BY
Number: | SC628702 |
Status: | ACTIVE |
Category: | Community Interest Company |
73 KINGSTON ROAD,ILFORD,IG1 1PB
Number: | 10657496 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BIRKETTS LLP KINGFISHER HOUSE,NORWICH,NR3 1UB
Number: | 11120371 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPITTLEBOROUGH FARMHOUSE SWINDON ROAD,SWINDON,SN4 8ET
Number: | 07545743 |
Status: | ACTIVE |
Category: | Private Limited Company |