ODHAR SUNTIME COMPANY LIMITED(THE)
Company number 01769922
- Company Overview for ODHAR SUNTIME COMPANY LIMITED(THE) (01769922)
- Filing history for ODHAR SUNTIME COMPANY LIMITED(THE) (01769922)
- People for ODHAR SUNTIME COMPANY LIMITED(THE) (01769922)
- More for ODHAR SUNTIME COMPANY LIMITED(THE) (01769922)
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) |
---|---|---|---|
01 Nov 2016 | AP01 | Appointment of Mr Gary Brendon Overend as a director on 30 October 2016 | |
31 Oct 2016 | TM01 | Termination of appointment of David Ian Gelder as a director on 30 October 2016 | |
31 Oct 2016 | AA | Micro company accounts made up to 31 March 2016 | |
16 Nov 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
16 Nov 2015 | AA | Micro company accounts made up to 31 March 2015 | |
05 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
27 Nov 2014 | AP01 | Appointment of Mrs Lesley Moxon as a director on 16 November 2014 | |
27 Nov 2014 | AP01 | Appointment of Mr Bruce Moxon as a director on 16 November 2014 | |
21 Nov 2013 | CH01 | Director's details changed for Stuart Martin Wilson on 17 November 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
21 Nov 2013 | CH01 | Director's details changed for Harry Overend on 21 November 2013 | |
21 Nov 2013 | CH01 | Director's details changed for Mrs Angela Ann Witts on 21 November 2013 | |
21 Nov 2013 | CH01 | Director's details changed for Kevin Taylor on 21 November 2013 | |
21 Nov 2013 | CH01 | Director's details changed for Stuart Martin Wilson on 21 November 2013 | |
31 May 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
20 Dec 2012 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
28 Nov 2012 | AD01 | Registered office address changed from the Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire, HX1 2LE on 28 November 2012 | |
28 Nov 2012 | AP03 | Appointment of Alan Smirthwaite as a secretary | |
28 Nov 2012 | TM02 | Termination of appointment of Harry Overend as a secretary | |
02 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
06 Dec 2011 | AR01 | Annual return made up to 26 November 2011 with full list of shareholders | |
18 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
09 Dec 2010 | AR01 | Annual return made up to 26 November 2010 with full list of shareholders | |
20 Sep 2010 | AA | Total exemption full accounts made up to 31 March 2010 |