Advanced company searchLink opens in new window

OLIVER MAINTENANCE COMPANY LIMITED

Company number 01271762

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 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
21 Jul 2015 AA Total exemption full accounts made up to 31 December 2014
11 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
11 Feb 2015 AP03 Appointment of Mr David Sean Brannen as a secretary on 18 November 2014
11 Feb 2015 TM02 Termination of appointment of Robin Alexander Worthington Clark as a secretary on 18 November 2014
30 Jul 2014 AA Total exemption full accounts made up to 31 December 2013
11 Jun 2014 TM01 Termination of appointment of Arthur Mckenzie as a director
06 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
23 Jul 2013 AA Total exemption full accounts made up to 31 December 2012
13 Jun 2013 CH01 Director's details changed for Mrs Simone Quinn on 1 June 2013
13 Jun 2013 CH01 Director's details changed for Mr Arthur Thomas Mckenzie on 1 June 2013
08 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
08 Feb 2013 TM01 Termination of appointment of Chloe Mcswaine as a director
14 Sep 2012 AP01 Appointment of Mrs Simone Quinn as a director
12 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
22 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
22 Feb 2012 TM01 Termination of appointment of Mary Arthur as a director
22 Dec 2011 AP01 Appointment of Mr Arthur Thomas Mckenzie as a director
15 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Sep 2011 AP03 Appointment of Mr Robin Alexander Worthington Clark as a secretary
14 Sep 2011 TM02 Termination of appointment of Bell Anderson Ltd as a secretary
08 Sep 2011 AD01 Registered office address changed from 7 Howard House 43 Elmfield Road Gosforth Newcastle upon Tyne NE3 4BA on 8 September 2011
11 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
11 Feb 2011 CH04 Secretary's details changed for Bell Anderson Ltd on 1 February 2011
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009