Advanced company searchLink opens in new window

OBITER LIMITED

Company number 03755668

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Nov 2020 TM01 Termination of appointment of David Guy Young as a director on 8 November 2020
01 May 2020 CS01 Confirmation statement made on 21 April 2020 with updates
17 Sep 2019 AA Micro company accounts made up to 31 March 2019
14 May 2019 CS01 Confirmation statement made on 21 April 2019 with updates
27 Mar 2019 CH03 Secretary's details changed for Gary Winterton on 27 March 2019
05 Sep 2018 AA Micro company accounts made up to 31 March 2018
26 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with updates
13 Apr 2018 CH01 Director's details changed for Richard John Ostle on 27 June 2017
17 Aug 2017 AA Micro company accounts made up to 31 March 2017
26 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
30 Nov 2016 CH01 Director's details changed for Jonathan Paul Midgley on 3 November 2016
30 Nov 2016 CH01 Director's details changed for Mr Paul Chaz Maynard on 3 November 2016
04 Nov 2016 CH01 Director's details changed for Richard John Ostle on 3 November 2016
04 Nov 2016 CH01 Director's details changed for Mr Mark Emlyn Williams on 3 November 2016
04 Nov 2016 CH01 Director's details changed for Jeremy Patrick Laws on 3 November 2016
04 Nov 2016 CH01 Director's details changed for Mr Gary Winterton on 3 November 2016
04 Nov 2016 CH01 Director's details changed for Mr David Guy Young on 3 November 2016
04 Nov 2016 CH01 Director's details changed for Mr David Edwin George Getty on 3 November 2016
04 Nov 2016 CH01 Director's details changed for Mr Christopher James Bean on 3 November 2016
04 Nov 2016 CH01 Director's details changed for Mr Antony Stephen Caulfield on 3 November 2016
06 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
11 May 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP .1
03 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
22 May 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP .1
22 May 2015 AD01 Registered office address changed from 2 Eversley Road Bexhill on Sea East Sussex TN40 1EY to 33 the Avenue Eastbourne East Sussex BN21 3YD on 22 May 2015