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)
14 May 2012 SH01 Statement of capital following an allotment of shares on 1 April 2012
  • GBP 0.10
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
  • ANNOTATION A second filed AR01 was registered on 01/11/2011.
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
  • ANNOTATION A second filed AR01 was registered on 01/11/2011.
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