OAKWOOD CONSTRUCTION SERVICES LIMITED - MAIDSTONE


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-25 View Report
Accounts. Accounts amended with accounts type total exemption full. 2023-05-18 View Report
Accounts. Accounts type total exemption full. 2023-03-23 View Report
Officers. Termination date: 2016-06-09. Officer name: Catrina Pullen. 2022-06-16 View Report
Officers. Officer name: Mrs Catrina Pullen. 2022-06-14 View Report
Officers. Officer name: Mrs Catrina Pullen. Appointment date: 2016-06-09. 2022-06-13 View Report
Confirmation statement. Statement with updates. 2022-06-13 View Report
Officers. Officer name: Mrs Catrina Pullen. Change date: 2022-06-07. 2022-06-07 View Report
Officers. Officer name: Mrs Catrina Pullen. Change date: 2022-06-07. 2022-06-07 View Report
Officers. Officer name: Mr Gareth Hakeman. Change date: 2022-06-07. 2022-06-07 View Report
Officers. Officer name: Mr Billy Mark Pullen. Change date: 2022-06-07. 2022-06-07 View Report
Officers. Change date: 2022-06-07. Officer name: Mrs Catrina Pullen. 2022-06-07 View Report
Address. New address: Trade Fair House 2 West Court Enterprise Road Maidstone Kent ME15 6JD. Old address: Milwood House 36B Albion Place Maidstone Kent ME14 5DZ England. Change date: 2022-06-07. 2022-06-07 View Report
Accounts. Accounts type total exemption full. 2022-03-04 View Report
Officers. Officer name: Mrs Catrina Pullen. Change date: 2021-11-11. 2021-11-11 View Report
Officers. Officer name: Mr Billy Mark Pullen. Change date: 2021-11-11. 2021-11-11 View Report
Officers. Officer name: Mr Gareth Hakeman. Change date: 2021-11-11. 2021-11-11 View Report
Officers. Officer name: Mrs Catrina Pullen. Change date: 2021-11-11. 2021-11-11 View Report
Address. Old address: 11 Albion Place Maidstone Kent ME14 5DY England. New address: Milwood House 36B Albion Place Maidstone Kent ME14 5DZ. Change date: 2021-11-11. 2021-11-11 View Report
Confirmation statement. Statement with updates. 2021-04-20 View Report
Persons with significant control. Change date: 2020-01-09. Psc name: Mr Billy Mark Pullen. 2021-04-06 View Report
Accounts. Accounts type total exemption full. 2021-01-15 View Report
Confirmation statement. Statement with updates. 2020-04-20 View Report
Persons with significant control. Notification date: 2020-01-09. Psc name: Catrina Pullen. 2020-04-20 View Report
Accounts. Accounts type total exemption full. 2020-03-02 View Report
Address. Old address: Unit 5 Bearsted Green Business Centre the Green Bearsted Maidstone ME14 4DF England. Change date: 2019-10-15. New address: 11 Albion Place Maidstone Kent ME14 5DY. 2019-10-15 View Report
Address. Old address: 11 Albion Place Maidstone Kent ME14 5DY England. New address: Unit 5 Bearsted Green Business Centre the Green Bearsted Maidstone ME14 4DF. Change date: 2019-10-10. 2019-10-10 View Report
Confirmation statement. Statement with updates. 2019-04-03 View Report
Persons with significant control. Change date: 2019-03-13. Psc name: Mr Billy Mark Pullen. 2019-04-03 View Report
Capital. Capital allotment shares. 2019-04-03 View Report
Officers. Officer name: Billy Mark Pullen. Termination date: 2019-03-11. 2019-03-12 View Report
Officers. Officer name: Mrs Catrina Pullen. Appointment date: 2019-03-11. 2019-03-12 View Report
Officers. Appointment date: 2019-03-11. Officer name: Mr Gareth Hakeman. 2019-03-12 View Report
Accounts. Accounts type micro entity. 2019-02-14 View Report
Confirmation statement. Statement with updates. 2018-07-17 View Report
Accounts. Accounts type micro entity. 2017-11-13 View Report
Persons with significant control. Psc name: Billy Mark Pullen. Notification date: 2016-06-09. 2017-07-12 View Report
Confirmation statement. Statement with updates. 2017-07-06 View Report
Officers. Change date: 2017-06-21. Officer name: Mr Billy Mark Pullen. 2017-06-21 View Report
Capital. Capital allotment shares. 2016-07-15 View Report
Officers. Appointment date: 2016-06-09. Officer name: Mrs Catrina Pullen. 2016-07-15 View Report
Address. Old address: 245 Lunsford Lane Larkfield Aylesford ME20 6HT England. New address: 11 Albion Place Maidstone Kent ME14 5DY. Change date: 2016-07-15. 2016-07-15 View Report
Incorporation. Capital: GBP 1 2016-06-09 View Report