- Company Overview for !OBAC UK LIMITED (07687209)
- Filing history for !OBAC UK LIMITED (07687209)
- People for !OBAC UK LIMITED (07687209)
- Charges for !OBAC UK LIMITED (07687209)
- More for !OBAC UK LIMITED (07687209)
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) |
---|---|---|---|
10 Aug 2016 | AA | Full accounts made up to 29 December 2015 | |
30 Nov 2015 | CH01 | Director's details changed for Lauren Smyth on 26 November 2015 | |
30 Nov 2015 | CH01 | Director's details changed for Derek Francis Smyth on 26 November 2015 | |
14 Oct 2015 | AA | Total exemption small company accounts made up to 29 December 2014 | |
03 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
03 Jul 2015 | CH01 | Director's details changed for Ian Spreadborough on 1 January 2015 | |
30 Jun 2015 | TM01 | Termination of appointment of Paul Derek Smyth as a director on 24 March 2014 | |
30 Jun 2015 | TM01 | Termination of appointment of Lee James Smyth as a director on 24 March 2014 | |
10 Oct 2014 | AA | Total exemption small company accounts made up to 29 December 2013 | |
02 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
23 Jun 2014 | AD01 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom on 23 June 2014 | |
25 Jul 2013 | AR01 | Annual return made up to 29 June 2013 with full list of shareholders | |
08 Apr 2013 | AA | Total exemption full accounts made up to 29 December 2012 | |
21 Mar 2013 | AA01 | Previous accounting period extended from 30 June 2012 to 29 December 2012 | |
07 Nov 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 29 June 2012 | |
23 Oct 2012 | TM01 | Termination of appointment of William Allen as a director | |
24 Jul 2012 | AR01 |
Annual return made up to 29 June 2012 with full list of shareholders
|
|
18 Jun 2012 | ANNOTATION |
Rectified AP01 was removed from the register on 27/11/2012 as it was invalid
|
|
15 Jul 2011 | CERTNM |
Company name changed !obac fittings LIMITED\certificate issued on 15/07/11
|
|
15 Jul 2011 | CONNOT | Change of name notice | |
29 Jun 2011 | NEWINC |
Incorporation
|