- Company Overview for OBITER LIMITED (03755668)
- Filing history for OBITER LIMITED (03755668)
- People for OBITER LIMITED (03755668)
- Charges for OBITER LIMITED (03755668)
- More for OBITER LIMITED (03755668)
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) |
---|---|---|---|
14 May 2012 | SH01 |
Statement of capital following an allotment of shares on 1 April 2012
|
|
14 May 2012 | AP01 | Appointment of Mr Paul Maynard as a director | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Nov 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 21 April 2011 | |
01 Nov 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 21 April 2010 | |
24 Oct 2011 | AP01 | Appointment of Gary Winterton as a director | |
07 Sep 2011 | ANNOTATION |
Rectified TM01 was removed from the public register on 30/05/2012 as it is factually inaccurate or is derived from something factually inaccurate
|
|
07 Sep 2011 | ANNOTATION |
Rectified TM01 was removed from the public register on 30/05/2012 as it is factually inaccurate or is derived from something factually inaccurate
|
|
07 Sep 2011 | ANNOTATION |
Rectified TM01 was removed from the public register on 30/05/2012 as it is factually inaccurate or is derived from something factually inaccurate
|
|
07 Sep 2011 | ANNOTATION |
Rectified TM01 was removed from the public register on 30/05/2012 as it is factually inaccurate or is derived from something factually inaccurate
|
|
07 Sep 2011 | ANNOTATION |
Rectified TM01 was removed from the public register on 30/05/2012 as it is factually inaccurate or is derived from something factually inaccurate
|
|
31 May 2011 | AR01 |
Annual return made up to 21 April 2011 with full list of shareholders
|
|
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Jul 2010 | AR01 |
Annual return made up to 21 April 2010 with full list of shareholders
|
|
12 Jul 2010 | CH01 | Director's details changed for Richard John Ostle on 21 April 2010 | |
12 Jul 2010 | CH01 | Director's details changed for David Edwin George Getty on 21 April 2010 | |
12 Jul 2010 | CH01 | Director's details changed for Mark Emlyn Williams on 21 April 2010 | |
12 Jul 2010 | CH01 | Director's details changed for Mr Bryan Colin Sagar on 21 April 2010 | |
12 Jul 2010 | CH01 | Director's details changed for Anthony Stephen Caulfield on 21 April 2010 | |
18 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Jul 2009 | 363a | Return made up to 21/04/09; full list of members | |
25 Feb 2009 | 288c | Director's change of particulars / anthony caulfield / 19/02/2009 | |
08 Feb 2009 | 288a | Director appointed richard john ostle | |
01 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
12 Dec 2008 | 288c | Director's change of particulars / david getty / 16/07/2008 |