Advanced company searchLink opens in new window

OTTER CONTROLS LIMITED

Company number 00406954

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)
09 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
27 Jun 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
27 Jun 2011 CH03 Secretary's details changed for Richard James Hough on 4 June 2011
27 Jun 2011 CH01 Director's details changed for Mr John William George Preece on 4 June 2011
27 Jun 2011 CH01 Director's details changed for Brian Smith on 4 June 2011
27 Jun 2011 CH01 Director's details changed for Dr David Andrew Smith on 4 June 2011
27 Jun 2011 CH01 Director's details changed for William Ross Jolliffe on 4 June 2011
27 Jun 2011 CH01 Director's details changed for Mr Michael Leonard Colling on 4 June 2011
14 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
08 Nov 2010 AUD Auditor's resignation
08 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
30 Jun 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
30 Jun 2010 CH01 Director's details changed for Brian Smith on 4 June 2010
30 Jun 2010 CH01 Director's details changed for William Ross Jolliffe on 4 June 2010
30 Jun 2010 CH01 Director's details changed for Dr David Andrew Smith on 4 June 2010
01 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
20 Sep 2009 AA Group of companies' accounts made up to 31 December 2008
26 Aug 2009 288b Appointment terminated director neville salt
25 Jun 2009 363a Return made up to 04/06/09; full list of members
22 Jun 2009 287 Registered office changed on 22/06/2009 from, finance department the park, buxton, derbyshire, SK17 6TG
28 Dec 2008 288a Director appointed michael leonard colling
19 Nov 2008 287 Registered office changed on 19/11/2008 from, hardwick square south, buxton, derbyshire, SK17 6LA
23 Sep 2008 AA Group of companies' accounts made up to 31 December 2007
01 Jul 2008 363a Return made up to 04/06/08; full list of members