Advanced company searchLink opens in new window

OVERSEAS MOVING LIMITED

Company number 02074426

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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