Total Documents | 99 |
---|
Total Pages | 465 |
---|
24 July 2023 | Change of details for Mr Edward Nicholas Lines as a person with significant control on 26 June 2023 |
---|---|
24 July 2023 | Confirmation statement made on 26 June 2023 with updates |
27 March 2023 | Total exemption full accounts made up to 31 August 2022 |
11 July 2022 | Confirmation statement made on 26 June 2022 with no updates |
11 January 2022 | Total exemption full accounts made up to 31 August 2021 |
12 July 2021 | Confirmation statement made on 26 June 2021 with no updates |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 |
12 April 2021 | Registered office address changed from Apex House Bank Street Lutterworth Leicestershire LE17 4AG to Unit 6, Marina Court, Tungsten Park Maple Drive Hinckley LE10 3BF on 12 April 2021 |
1 July 2020 | Confirmation statement made on 26 June 2020 with no updates |
11 May 2020 | Registration of charge 066817960005, created on 4 May 2020 |
2 April 2020 | Total exemption full accounts made up to 31 August 2019 |
26 June 2019 | Confirmation statement made on 26 June 2019 with no updates |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 |
16 October 2018 | Satisfaction of charge 066817960004 in full |
30 July 2018 | Confirmation statement made on 26 June 2018 with no updates |
16 April 2018 | Total exemption full accounts made up to 31 August 2017 |
26 June 2017 | Confirmation statement made on 26 June 2017 with no updates |
26 June 2017 | Confirmation statement made on 26 June 2017 with no updates |
8 June 2017 | Accounts for a small company made up to 31 August 2016 |
8 June 2017 | Accounts for a small company made up to 31 August 2016 |
8 September 2016 | Confirmation statement made on 27 August 2016 with updates |
8 September 2016 | Confirmation statement made on 27 August 2016 with updates |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 |
19 May 2016 | Registration of charge 066817960004, created on 19 May 2016 |
19 May 2016 | Registration of charge 066817960004, created on 19 May 2016 |
4 May 2016 | Satisfaction of charge 1 in full |
4 May 2016 | Satisfaction of charge 1 in full |
16 March 2016 | Satisfaction of charge 2 in full |
16 March 2016 | Satisfaction of charge 2 in full |
11 March 2016 | Satisfaction of charge 066817960003 in full |
11 March 2016 | Satisfaction of charge 066817960003 in full |
21 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
29 April 2015 | Total exemption small company accounts made up to 31 August 2014 |
29 April 2015 | Total exemption small company accounts made up to 31 August 2014 |
27 April 2015 | Termination of appointment of Claire Louise Lines as a secretary on 16 March 2015 |
27 April 2015 | Termination of appointment of Claire Louise Lines as a secretary on 16 March 2015 |
29 December 2014 | Registration of charge 066817960003, created on 24 December 2014 |
29 December 2014 | Registration of charge 066817960003, created on 24 December 2014 |
10 October 2014 | Registered office address changed from Unit C Bilton Way Lutterworth Leicestershire LE17 4JA to Apex House Bank Street Lutterworth Leicestershire LE17 4AG on 10 October 2014 |
10 October 2014 | Registered office address changed from Unit C Bilton Way Lutterworth Leicestershire LE17 4JA to Apex House Bank Street Lutterworth Leicestershire LE17 4AG on 10 October 2014 |
1 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
7 August 2014 | Total exemption small company accounts made up to 31 August 2013 |
7 August 2014 | Total exemption small company accounts made up to 31 August 2013 |
26 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 |
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 |
25 March 2013 | Registered office address changed from Manor Farm Hinckley Road Burton Hastings Nuneaton Warwickshire CV11 6RG United Kingdom on 25 March 2013 |
25 March 2013 | Registered office address changed from Manor Farm Hinckley Road Burton Hastings Nuneaton Warwickshire CV11 6RG United Kingdom on 25 March 2013 |
2 March 2013 | Particulars of a mortgage or charge / charge no: 2 |
2 March 2013 | Particulars of a mortgage or charge / charge no: 2 |
7 November 2012 | Annual return made up to 27 August 2012 with a full list of shareholders |
7 November 2012 | Registered office address changed from C/O Edward Lines Ukoakdoors Hinckley Road Burton Hastings Nuneaton Warwickshire CV11 6RG United Kingdom on 7 November 2012 |
7 November 2012 | Annual return made up to 27 August 2012 with a full list of shareholders |
7 November 2012 | Registered office address changed from C/O Edward Lines Ukoakdoors Hinckley Road Burton Hastings Nuneaton Warwickshire CV11 6RG United Kingdom on 7 November 2012 |
7 November 2012 | Secretary's details changed for Claire Louise Freeman on 1 September 2012 |
7 November 2012 | Registered office address changed from C/O Edward Lines Ukoakdoors Hinckley Road Burton Hastings Nuneaton Warwickshire CV11 6RG United Kingdom on 7 November 2012 |
7 November 2012 | Secretary's details changed for Claire Louise Freeman on 1 September 2012 |
7 November 2012 | Secretary's details changed for Claire Louise Freeman on 1 September 2012 |
7 November 2012 | Director's details changed for Mr Edward Nicholas Lines on 1 September 2012 |
7 November 2012 | Director's details changed for Mr Edward Nicholas Lines on 1 September 2012 |
7 November 2012 | Director's details changed for Mr Edward Nicholas Lines on 1 September 2012 |
1 September 2012 | Particulars of a mortgage or charge / charge no: 1 |
1 September 2012 | Particulars of a mortgage or charge / charge no: 1 |
27 April 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
27 April 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
27 April 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
11 April 2012 | Total exemption small company accounts made up to 31 August 2011 |
11 April 2012 | Total exemption small company accounts made up to 31 August 2011 |
1 September 2011 | Registered office address changed from 37 Hinckley Rd Burton Hastings Nuneaton Warks CV11 6RG on 1 September 2011 |
1 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders |
1 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders |
1 September 2011 | Registered office address changed from 37 Hinckley Rd Burton Hastings Nuneaton Warks CV11 6RG on 1 September 2011 |
1 September 2011 | Registered office address changed from 37 Hinckley Rd Burton Hastings Nuneaton Warks CV11 6RG on 1 September 2011 |
11 February 2011 | Total exemption small company accounts made up to 31 August 2010 |
11 February 2011 | Total exemption small company accounts made up to 31 August 2010 |
11 October 2010 | Annual return made up to 27 August 2010 with a full list of shareholders |
11 October 2010 | Director's details changed for Edward Nicholas Lines on 11 August 2010 |
11 October 2010 | Director's details changed for Edward Nicholas Lines on 11 August 2010 |
11 October 2010 | Annual return made up to 27 August 2010 with a full list of shareholders |
6 October 2010 | Company name changed uk oak doors LTD\certificate issued on 06/10/10
|
6 October 2010 | Company name changed uk oak doors LTD\certificate issued on 06/10/10
|
23 September 2010 | Resolutions
|
23 September 2010 | Resolutions
|
16 March 2010 | Total exemption full accounts made up to 31 August 2009 |
16 March 2010 | Total exemption full accounts made up to 31 August 2009 |
30 September 2009 | Return made up to 27/08/09; full list of members |
30 September 2009 | Return made up to 27/08/09; full list of members |
9 October 2008 | Secretary appointed claire louise freeman |
9 October 2008 | Secretary appointed claire louise freeman |
9 October 2008 | Director appointed edward nicholas lines |
9 October 2008 | Director appointed edward nicholas lines |
27 August 2008 | Appointment terminated director yomtov jacobs |
27 August 2008 | Appointment terminated director yomtov jacobs |
27 August 2008 | Incorporation |
27 August 2008 | Incorporation |