OLIVER MAINTENANCE COMPANY LIMITED
Company number 01271762
- Company Overview for OLIVER MAINTENANCE COMPANY LIMITED (01271762)
- Filing history for OLIVER MAINTENANCE COMPANY LIMITED (01271762)
- People for OLIVER MAINTENANCE COMPANY LIMITED (01271762)
- More for OLIVER MAINTENANCE COMPANY LIMITED (01271762)
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
|
|
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
|
|
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
|
|
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 |