- Company Overview for OVERSEAS MOVING LIMITED (02074426)
- Filing history for OVERSEAS MOVING LIMITED (02074426)
- People for OVERSEAS MOVING LIMITED (02074426)
- Charges for OVERSEAS MOVING LIMITED (02074426)
- More for OVERSEAS MOVING LIMITED (02074426)
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) |
---|---|---|---|
16 Oct 2015 | AD01 | Registered office address changed from Perrys Removals Limited Chapel End Broxted Dunmow Essex CM6 2BW England to Overseas Moving Limited Chapel End Broxted Dunmow Essex CM6 2BW on 16 October 2015 | |
16 Oct 2015 | AD01 | Registered office address changed from C/O Company Secretary 15 Rye Street Rye Street Bishops Stortford Herts CM23 2HA to Overseas Moving Limited Chapel End Broxted Dunmow Essex CM6 2BW on 16 October 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
21 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Aug 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
|
|
16 Aug 2013 | CH03 | Secretary's details changed for Mr Robert Perry on 1 April 2013 | |
16 Aug 2013 | CH01 | Director's details changed for Mr Nick Martin on 1 April 2013 | |
25 Sep 2012 | CH01 | Director's details changed for Mr Nick Martin on 20 August 2012 | |
24 Sep 2012 | AD01 | Registered office address changed from C/O Company Secretary 15 Rye Street Rye Street Bishops Stortfordherts Herts CM23 2HA England on 24 September 2012 | |
21 Sep 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
21 Sep 2012 | CH01 | Director's details changed for Mr Nick Martin on 1 August 2012 | |
21 Sep 2012 | CH01 | Director's details changed for Mr Robert Charles Perry on 1 August 2012 | |
16 Aug 2012 | CH01 | Director's details changed for Mr Robert Charles Perry on 12 July 2012 | |
16 Aug 2012 | CH01 | Director's details changed for Mr Nick Martin on 12 July 2012 | |
16 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Aug 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders | |
19 Aug 2011 | TM01 | Termination of appointment of Robert Perry as a director | |
19 Aug 2011 | CH01 | Director's details changed for Mr Nick Martin on 18 August 2010 | |
19 Aug 2011 | CH01 | Director's details changed for Mr Robert Charles Perry on 18 August 2010 | |
18 Aug 2011 | CH01 | Director's details changed for Mr Robert Charles Perry on 18 August 2010 | |
18 Aug 2011 | AP03 | Appointment of Mr Robert Perry as a secretary | |
17 Aug 2010 | AR01 | Annual return made up to 16 August 2010 with full list of shareholders |