OAK TREE TRUST - WALSALL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-04 View Report
Confirmation statement. Statement with no updates. 2023-07-06 View Report
Accounts. Accounts type micro entity. 2022-08-23 View Report
Confirmation statement. Statement with no updates. 2022-07-19 View Report
Accounts. Accounts type total exemption full. 2021-09-12 View Report
Confirmation statement. Statement with no updates. 2021-07-06 View Report
Accounts. Accounts type total exemption full. 2020-11-13 View Report
Confirmation statement. Statement with no updates. 2020-07-10 View Report
Accounts. Accounts type total exemption full. 2019-08-21 View Report
Confirmation statement. Statement with no updates. 2019-07-06 View Report
Dissolution. Dissolution withdrawal application strike off company. 2019-06-28 View Report
Gazette. Gazette notice voluntary. 2019-06-18 View Report
Dissolution. Dissolution application strike off company. 2019-06-10 View Report
Officers. Termination date: 2018-10-01. Officer name: Suresh Kumar. 2018-10-31 View Report
Accounts. Accounts type total exemption full. 2018-09-03 View Report
Confirmation statement. Statement with no updates. 2018-07-06 View Report
Accounts. Accounts amended with accounts type total exemption full. 2018-01-29 View Report
Accounts. Accounts type total exemption full. 2017-10-19 View Report
Confirmation statement. Statement with no updates. 2017-07-06 View Report
Accounts. Accounts type total exemption small. 2016-09-07 View Report
Officers. Appointment date: 2016-06-01. Officer name: Mrs Kathryn Matveichuk. 2016-07-06 View Report
Confirmation statement. Statement with updates. 2016-07-06 View Report
Accounts. Accounts type total exemption full. 2015-09-23 View Report
Annual return. With made up date no member list. 2015-07-06 View Report
Officers. Officer name: Julian Malcolm Sparkes. Termination date: 2015-05-02. 2015-07-06 View Report
Officers. Officer name: Mohammed Aslam. Appointment date: 2014-09-01. 2014-09-19 View Report
Accounts. Accounts type micro entity. 2014-09-19 View Report
Annual return. With made up date no member list. 2014-07-10 View Report
Accounts. Accounts type total exemption small. 2013-07-30 View Report
Officers. Officer name: Amy Louise Robertson. Change date: 2012-07-27. 2013-07-26 View Report
Annual return. With made up date no member list. 2013-07-22 View Report
Address. Old address: C/O Ian Robertson 10 Church Square Oldbury West Midlands B69 4DX England. 2013-07-22 View Report
Address. Change date: 2013-07-01. Old address: , 10 Church Square, Oldbury, West Midlands, B69 4DX. 2013-07-01 View Report
Accounts. Accounts type total exemption small. 2012-07-15 View Report
Annual return. With made up date no member list. 2012-07-15 View Report
Annual return. With made up date no member list. 2011-07-15 View Report
Accounts. Accounts type total exemption small. 2011-07-15 View Report
Accounts. Accounts type total exemption small. 2010-09-09 View Report
Annual return. With made up date no member list. 2010-08-19 View Report
Officers. Officer name: Julian Malcolm Sparkes. Change date: 2010-01-01. 2010-08-19 View Report
Officers. Officer name: Amy Louise Robertson. Change date: 2010-01-01. 2010-08-19 View Report
Address. Change sail address company. 2010-08-19 View Report
Officers. Officer name: Bridget Anne Robertson. Change date: 2010-01-01. 2010-08-19 View Report
Officers. Change date: 2010-01-01. Officer name: Dr Suresh Kumar. 2010-08-19 View Report
Annual return. Legacy. 2009-08-18 View Report
Officers. Description: Appointment terminated director ian mills. 2009-08-18 View Report
Accounts. Accounts type total exemption small. 2009-08-18 View Report
Accounts. Accounts type total exemption small. 2008-08-06 View Report
Annual return. Legacy. 2008-08-06 View Report
Accounts. Accounts type total exemption small. 2007-09-19 View Report