- Company Overview for O&H VEHICLE CONVERSIONS LIMITED (02266138)
- Filing history for O&H VEHICLE CONVERSIONS LIMITED (02266138)
- People for O&H VEHICLE CONVERSIONS LIMITED (02266138)
- Charges for O&H VEHICLE CONVERSIONS LIMITED (02266138)
- More for O&H VEHICLE CONVERSIONS LIMITED (02266138)
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) |
---|---|---|---|
21 Dec 2015 | AP01 | Appointment of Mr Neil John Harris as a director on 3 December 2015 | |
21 Dec 2015 | TM01 | Termination of appointment of John Richard Waldron as a director on 26 November 2015 | |
21 Dec 2015 | TM02 | Termination of appointment of John Richard Waldron as a secretary on 26 November 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
03 Nov 2015 | MR01 | Registration of charge 022661380008, created on 3 November 2015 | |
07 Aug 2015 | TM01 | Termination of appointment of Craig Dunn as a director on 31 July 2015 | |
04 Aug 2015 | AP01 | Appointment of Mr Lee Anthony Bott as a director on 26 May 2015 | |
04 Aug 2015 | AP01 | Appointment of Mr Peter Richard Van Smirren as a director on 1 July 2015 | |
24 Jun 2015 | AP01 | Appointment of Mr Paul Harrison as a director on 11 June 2015 | |
23 Feb 2015 | TM01 | Termination of appointment of Kevin Wheatman as a director on 16 February 2015 | |
17 Feb 2015 | AA | Full accounts made up to 30 April 2014 | |
19 Jan 2015 | TM01 | Termination of appointment of Stephen David Shaw as a director on 31 December 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
27 Jan 2014 | AA | Full accounts made up to 30 April 2013 | |
05 Dec 2013 | TM01 | Termination of appointment of Gary Moles as a director | |
21 Oct 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
04 Oct 2013 | AP01 | Appointment of Mr Craig Dunn as a director | |
26 Nov 2012 | AA | Accounts for a medium company made up to 30 April 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
18 May 2012 | TM01 | Termination of appointment of Michael Rands as a director | |
30 Jan 2012 | AA | Accounts for a medium company made up to 30 April 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
17 Nov 2011 | TM01 | Termination of appointment of Stephen Dexter as a director | |
19 Apr 2011 | AP01 | Appointment of Mr Kevin Wheatman as a director | |
30 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 |