Advanced company searchLink opens in new window

O&H VEHICLE CONVERSIONS LIMITED

Company number 02266138

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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