- Company Overview for OTTER CONTROLS LIMITED (00406954)
- Filing history for OTTER CONTROLS LIMITED (00406954)
- People for OTTER CONTROLS LIMITED (00406954)
- Charges for OTTER CONTROLS LIMITED (00406954)
- More for OTTER CONTROLS LIMITED (00406954)
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 |