- Company Overview for ORVET UK (03188178)
- Filing history for ORVET UK (03188178)
- People for ORVET UK (03188178)
- More for ORVET UK (03188178)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
11 Apr 2016 | AD04 | Register(s) moved to registered office address Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX | |
24 Mar 2016 | AP01 | Appointment of Mr Robert Williams as a director on 18 March 2016 | |
24 Mar 2016 | AP01 | Appointment of Mr Richard Gordon Daniell as a director on 18 March 2016 | |
23 Mar 2016 | TM01 | Termination of appointment of Stephen Philip Oldfield as a director on 18 March 2016 | |
09 Feb 2016 | TM01 | Termination of appointment of Tim Oreskovic as a director on 14 January 2016 | |
04 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
04 Aug 2015 | AP01 | Appointment of Mr Stephen Philip Oldfield as a director on 3 August 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of Richard Gordon Daniell as a director on 3 August 2015 | |
13 May 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
27 Feb 2015 | AA | Full accounts made up to 31 December 2013 | |
25 Sep 2014 | AP01 | Appointment of Mr Tim Oreskovic as a director on 9 September 2014 | |
25 Sep 2014 | TM01 | Termination of appointment of Theo Jacobus Andriessen as a director on 9 September 2014 | |
07 Aug 2014 | AD02 | Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom to 11Th Floor Two Snowhill Birmingham B4 6WR | |
02 May 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
12 Nov 2013 | AA | Full accounts made up to 31 December 2012 | |
19 Apr 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
22 Mar 2013 | AP01 | Appointment of Mr Michael Schrewe as a director | |
22 Mar 2013 | TM01 | Termination of appointment of Robert Williams as a director | |
17 Jan 2013 | AP01 | Appointment of Mr Richard Gordon Daniell as a director | |
17 Jan 2013 | TM01 | Termination of appointment of Dipankar Bhattacharjee as a director | |
11 Jan 2013 | AA | Full accounts made up to 31 December 2011 | |
10 Aug 2012 | AD01 | Registered office address changed from , Five Chancery Lane, Cliffords Inn, London, EC4A 1BU on 10 August 2012 | |
26 Apr 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders |