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)
13 May 2015 CH01 Director's details changed for Jeremy Patrick Laws on 29 October 2014
13 May 2015 CH03 Secretary's details changed for Gary Winterton on 23 July 2014
13 May 2015 CH01 Director's details changed for Mr Gary Winterton on 23 July 2014
15 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
14 May 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP .1
14 May 2014 CH01 Director's details changed for Mr Mark Emlyn Williams on 4 February 2014
14 May 2014 CH01 Director's details changed for Richard John Ostle on 4 February 2014
14 May 2014 CH01 Director's details changed for Jonathan Paul Midgley on 4 February 2014
14 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Apr 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
11 Feb 2013 AP03 Appointment of Gary Winterton as a secretary
05 Feb 2013 TM02 Termination of appointment of Peter Taylor as a secretary
05 Feb 2013 CH01 Director's details changed for Mr Gary Winterton on 5 February 2013
05 Feb 2013 TM01 Termination of appointment of Peter Taylor as a director
28 Jan 2013 CH01 Director's details changed for Mr Peter William Taylor on 28 January 2013
09 Jan 2013 SH06 Cancellation of shares. Statement of capital on 9 January 2013
  • GBP 0.10
18 Dec 2012 SH03 Purchase of own shares.
04 Dec 2012 SH01 Statement of capital following an allotment of shares on 22 April 2012
  • GBP 0.110
04 Dec 2012 AP01 Appointment of Jeremy Patrick Laws as a director
23 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Jun 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
13 Jun 2012 TM01 Termination of appointment of Bryan Sagar as a director
13 Jun 2012 CH01 Director's details changed for Anthony Stephen Caulfield on 21 April 2012
30 May 2012 SH03 Purchase of own shares.
25 May 2012 SH06 Cancellation of shares. Statement of capital on 25 May 2012
  • GBP 0.09