- Company Overview for OVALFRIAR LIMITED (01060640)
- Filing history for OVALFRIAR LIMITED (01060640)
- People for OVALFRIAR LIMITED (01060640)
- Charges for OVALFRIAR LIMITED (01060640)
- More for OVALFRIAR LIMITED (01060640)
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) |
---|---|---|---|
26 Apr 2017 | CH01 | Director's details changed for Mr Peter John Sears on 26 April 2017 | |
26 Apr 2017 | AD01 | Registered office address changed from C/O Burgin & Co Artichoke House 11 Swinegate Grantham Lincolnshire NG31 6RJ to Blue Pig Cottage 1 Elmer Street North Grantham Lincolnshire NG31 6RE on 26 April 2017 | |
20 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
11 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
21 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
13 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
11 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
23 Jul 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
|
|
20 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
09 Jul 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
27 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
05 Aug 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
05 Aug 2011 | CH01 | Director's details changed for Mrs Helen Joy Sears on 4 August 2011 | |
05 Aug 2011 | CH01 | Director's details changed for Mr Peter John Sears on 4 August 2011 | |
04 Aug 2011 | CH03 | Secretary's details changed for Mrs Helen Joy Sears on 4 August 2011 | |
25 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
20 Dec 2010 | AD01 | Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF on 20 December 2010 | |
14 Jul 2010 | AR01 | Annual return made up to 9 July 2010 with full list of shareholders | |
25 Jun 2010 | CH01 | Director's details changed for Mr Peter John Sears on 15 December 2009 | |
25 Jun 2010 | CH03 | Secretary's details changed for Mrs Helen Joy Sears on 15 December 2009 | |
25 Jun 2010 | CH01 | Director's details changed for Mrs Helen Joy Sears on 15 December 2009 | |
16 Dec 2009 | CH01 | Director's details changed for Mrs Helen Joy Sears on 15 December 2009 | |
16 Dec 2009 | CH01 | Director's details changed for Mr Peter John Sears on 15 December 2009 |