- Company Overview for ORE SUPPLIES LIMITED (13531529)
- Filing history for ORE SUPPLIES LIMITED (13531529)
- People for ORE SUPPLIES LIMITED (13531529)
- Charges for ORE SUPPLIES LIMITED (13531529)
- More for ORE SUPPLIES LIMITED (13531529)
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) |
---|---|---|---|
11 Jan 2024 | AA | Micro company accounts made up to 31 July 2023 | |
26 Jul 2023 | CS01 | Confirmation statement made on 25 July 2023 with updates | |
25 May 2023 | AD01 | Registered office address changed from Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX United Kingdom to Coastwise House 17 Liverpool Road Worthing West Sussex BN11 1SU on 25 May 2023 | |
12 Oct 2022 | AA | Micro company accounts made up to 31 July 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 25 July 2022 with updates | |
22 Dec 2021 | PSC04 | Change of details for Mr Oliver Frank Ranikhet Rudd as a person with significant control on 22 December 2021 | |
22 Dec 2021 | CH01 | Director's details changed for Mr Oliver Frank Ranikhet Rudd on 22 December 2021 | |
22 Dec 2021 | AD01 | Registered office address changed from Regency House Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ England to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 22 December 2021 | |
21 Dec 2021 | CERTNM |
Company name changed soils and stone supplies LTD\certificate issued on 21/12/21
|
|
11 Oct 2021 | MR01 | Registration of charge 135315290001, created on 5 October 2021 | |
07 Oct 2021 | AD01 | Registered office address changed from 198a Park Road Kingston upon Thames KT2 5LS England to Regency House Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ on 7 October 2021 | |
26 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-26
|