Advanced company searchLink opens in new window

ODHAR SUNTIME COMPANY LIMITED(THE)

Company number 01769922

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)
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
  • GBP 48,000
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
  • GBP 48,000
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
  • GBP 48,000
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