Advanced company searchLink opens in new window

ORS BLOODSTOCK LIMITED

Company number 07375916

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)
05 Jan 2015 AA01 Previous accounting period shortened from 31 July 2014 to 30 June 2014
16 Sep 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
05 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
24 Sep 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
03 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
18 Sep 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
23 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
22 Sep 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
10 Nov 2010 AA01 Current accounting period shortened from 30 September 2011 to 31 July 2011
29 Oct 2010 AD01 Registered office address changed from 138 Bromham Road Bedford MK40 2QW United Kingdom on 29 October 2010
05 Oct 2010 SH01 Statement of capital following an allotment of shares on 20 September 2010
  • GBP 2
05 Oct 2010 AP03 Appointment of Gerry Gordon Garner as a secretary
05 Oct 2010 AP01 Appointment of Christopher Richard Kilroy as a director
05 Oct 2010 AP01 Appointment of Carol Irene Kilroy as a director
16 Sep 2010 TM01 Termination of appointment of Clifford Donald Wing as a director
14 Sep 2010 NEWINC Incorporation