OAKGATE (ROADSIDE) LIMITED

04628683
CASTLEGARTH GRANGE SCOTT LANE WETHERBY ENGLAND LS22 6LH

Documents

Documents
Date Category Description Pages
22 May 2024 accounts Annual Accounts 14 Buy now
22 May 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/08/23 54 Buy now
14 May 2024 other Audit exemption statement of guarantee by parent company for period ending 31/08/23 3 Buy now
14 May 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/08/23 1 Buy now
12 Jan 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
20 May 2023 accounts Annual Accounts 17 Buy now
25 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2022 accounts Annual Accounts 17 Buy now
04 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2021 accounts Annual Accounts 17 Buy now
02 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2020 accounts Annual Accounts 17 Buy now
21 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2019 accounts Annual Accounts 17 Buy now
21 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Apr 2018 accounts Annual Accounts 18 Buy now
09 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2017 mortgage Statement of satisfaction of a charge 2 Buy now
03 Oct 2017 mortgage Statement of satisfaction of a charge 2 Buy now
03 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
12 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Feb 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Jan 2017 officers Termination of appointment of director (John David Grantham) 1 Buy now
13 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Nov 2016 accounts Annual Accounts 16 Buy now
12 Jan 2016 annual-return Annual Return 5 Buy now
12 Jan 2016 officers Change of particulars for director (Mr Richard Edward France) 2 Buy now
12 Jan 2016 officers Change of particulars for director (Mr John David Grantham) 2 Buy now
12 Jan 2016 officers Change of particulars for director (Mr Paul Caddick) 2 Buy now
21 Oct 2015 accounts Annual Accounts 15 Buy now
29 Jan 2015 annual-return Annual Return 8 Buy now
22 Jan 2015 officers Appointment of secretary (Mr Paul Andrew Bullers) 2 Buy now
22 Jan 2015 officers Appointment of director (Mr Paul Andrew Bullers) 2 Buy now
22 Jan 2015 officers Termination of appointment of director (Peter Graham Hirst) 1 Buy now
22 Jan 2015 officers Termination of appointment of secretary (Peter Graham Hirst) 1 Buy now
07 Oct 2014 accounts Annual Accounts 15 Buy now
17 Jan 2014 annual-return Annual Return 8 Buy now
01 Oct 2013 accounts Annual Accounts 15 Buy now
11 Jan 2013 annual-return Annual Return 8 Buy now
03 Jan 2013 accounts Annual Accounts 15 Buy now
30 Jan 2012 annual-return Annual Return 8 Buy now
04 Oct 2011 accounts Annual Accounts 15 Buy now
20 Jan 2011 annual-return Annual Return 8 Buy now
01 Oct 2010 accounts Annual Accounts 15 Buy now
06 Jan 2010 annual-return Annual Return 6 Buy now
06 Jan 2010 address Move Registers To Sail Company 1 Buy now
06 Jan 2010 address Change Sail Address Company 1 Buy now
06 Nov 2009 accounts Annual Accounts 14 Buy now
07 Jan 2009 annual-return Return made up to 06/01/09; full list of members 4 Buy now
03 Nov 2008 accounts Annual Accounts 12 Buy now
16 Jan 2008 annual-return Return made up to 06/01/08; full list of members 3 Buy now
16 Jan 2008 address Location of register of members 1 Buy now
27 Oct 2007 accounts Annual Accounts 10 Buy now
19 Feb 2007 annual-return Return made up to 06/01/07; full list of members 2 Buy now
07 Feb 2007 mortgage Particulars of mortgage/charge 7 Buy now
16 Jan 2007 mortgage Particulars of mortgage/charge 7 Buy now
16 Jan 2007 mortgage Particulars of mortgage/charge 7 Buy now
01 Aug 2006 accounts Annual Accounts 1 Buy now
10 Feb 2006 annual-return Return made up to 06/01/06; full list of members 3 Buy now
10 Feb 2006 address Location of register of members 1 Buy now
19 Aug 2005 accounts Annual Accounts 1 Buy now
08 Feb 2005 annual-return Return made up to 06/01/05; full list of members 8 Buy now
10 Aug 2004 resolution Resolution 1 Buy now
10 Aug 2004 accounts Annual Accounts 1 Buy now
10 Aug 2004 accounts Accounting reference date extended from 31/01/04 to 31/03/04 1 Buy now
13 Feb 2004 annual-return Return made up to 06/01/04; full list of members 8 Buy now
02 Jun 2003 officers New secretary appointed;new director appointed 2 Buy now
21 May 2003 officers New director appointed 2 Buy now
07 May 2003 officers Secretary resigned 1 Buy now
07 May 2003 officers Director resigned 1 Buy now
07 May 2003 officers New director appointed 2 Buy now
07 May 2003 officers New director appointed 2 Buy now
07 May 2003 address Registered office changed on 07/05/03 from: ship canal house king street manchester M2 4WB 1 Buy now
07 Apr 2003 change-of-name Certificate Change Of Name Company 2 Buy now
06 Jan 2003 incorporation Incorporation Company 17 Buy now