Download leads from Nexok and grow your business. Find out more

4 Oaks Roofing And Facades Ltd

Documents

Total Documents44
Total Pages189

Filing History

19 March 2024Total exemption full accounts made up to 30 June 2023
30 August 2023Director's details changed for Mr Christopher James Hagans on 30 August 2023
30 August 2023Change of details for Mrs Joanne Stacey Hagans as a person with significant control on 30 August 2023
30 August 2023Director's details changed for Mrs Joanne Stacey Hagans on 30 August 2023
30 August 2023Change of details for Mr Christopher James Hagans as a person with significant control on 30 August 2023
26 June 2023Confirmation statement made on 23 June 2023 with no updates
9 February 2023Total exemption full accounts made up to 30 June 2022
27 June 2022Confirmation statement made on 23 June 2022 with no updates
20 June 2022Total exemption full accounts made up to 30 June 2021
27 July 2021Total exemption full accounts made up to 30 June 2020
29 June 2021Confirmation statement made on 23 June 2021 with no updates
23 June 2020Confirmation statement made on 23 June 2020 with no updates
21 May 2020Director's details changed for Mr Christopher James Hagans on 19 May 2020
21 May 2020Director's details changed for Mrs Joanne Stacey Hagans on 19 May 2020
20 May 2020Change of details for Mrs Joanne Stacey Hagans as a person with significant control on 19 May 2020
20 May 2020Change of details for Mr Christopher James Hagans as a person with significant control on 19 May 2020
31 March 2020Total exemption full accounts made up to 30 June 2019
25 February 2020Registered office address changed from Office 8 42a High Street Sutton Coldfield West Midlands B72 1UJ England to Unit 14 Birchbrook Industrial Park Birchbrook Lane Shenstone WS14 0DJ on 25 February 2020
24 June 2019Confirmation statement made on 23 June 2019 with no updates
21 March 2019Change of details for Mrs Joanne Stacey Hagans as a person with significant control on 20 March 2019
21 March 2019Director's details changed for Mr Christopher James Hagans on 20 March 2019
21 March 2019Director's details changed for Mrs Joanne Stacey Hagans on 20 March 2019
21 March 2019Change of details for Mr Christopher James Hagans as a person with significant control on 20 March 2019
30 January 2019Total exemption full accounts made up to 30 June 2018
24 September 2018Registered office address changed from Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG United Kingdom to Office 8 42a High Street Sutton Coldfield West Midlands B72 1UJ on 24 September 2018
23 June 2018Confirmation statement made on 23 June 2018 with updates
4 April 2018Registered office address changed from 173 Clarence Road Sutton Coldfield B74 4LD England to Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG on 4 April 2018
26 January 2018Micro company accounts made up to 30 June 2017
2 August 2017Confirmation statement made on 23 June 2017 with updates
2 August 2017Notification of Christopher James Hagans as a person with significant control on 2 August 2017
2 August 2017Notification of Christopher James Hagans as a person with significant control on 23 June 2016
2 August 2017Notification of Joanne Stacey Hagans as a person with significant control on 23 June 2016
2 August 2017Notification of Joanne Stacey Hagans as a person with significant control on 2 August 2017
2 August 2017Confirmation statement made on 23 June 2017 with updates
27 March 2017Registered office address changed from 318a Queslett Road Great Barr Birmingham West Midlands B43 7EQ United Kingdom to 173 Clarence Road Sutton Coldfield B74 4LD on 27 March 2017
27 March 2017Registered office address changed from 318a Queslett Road Great Barr Birmingham West Midlands B43 7EQ United Kingdom to 173 Clarence Road Sutton Coldfield B74 4LD on 27 March 2017
23 March 2017Total exemption full accounts made up to 30 June 2016
23 March 2017Total exemption full accounts made up to 30 June 2016
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
9 October 2015Director's details changed for Mr Christopher John Hagans on 23 June 2015
9 October 2015Director's details changed for Mr Christopher John Hagans on 23 June 2015
23 June 2015Incorporation
Statement of capital on 2015-06-23
  • GBP 2
23 June 2015Incorporation
Statement of capital on 2015-06-23
  • GBP 2
Sign up now to grow your client base. Plans & Pricing