- Company Overview for OMEGA PLANT & EQUIPMENT LIMITED (03277884)
- Filing history for OMEGA PLANT & EQUIPMENT LIMITED (03277884)
- People for OMEGA PLANT & EQUIPMENT LIMITED (03277884)
- Charges for OMEGA PLANT & EQUIPMENT LIMITED (03277884)
- More for OMEGA PLANT & EQUIPMENT LIMITED (03277884)
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) |
---|---|---|---|
03 Aug 2017 | PSC07 | Cessation of Peter Gordon Chippindale as a person with significant control on 6 April 2016 | |
07 Oct 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
12 Nov 2015 | AA | Accounts for a small company made up to 30 April 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
21 Aug 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 30 April 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
20 Aug 2015 | CH01 | Director's details changed for Mr Nigel Paul Chippindale on 30 November 2014 | |
20 Aug 2015 | AD01 | Registered office address changed from Prima House Ring Road Lower Wortley Leeds LS12 5PX England to Prima House Ring Road Lower Wortley Leeds LS12 5PX on 20 August 2015 | |
20 Aug 2015 | AD01 | Registered office address changed from Butterbowl Works Ring Road Lower Wortley Leeds West Yorkshire LS12 5AJ England to Prima House Ring Road Lower Wortley Leeds LS12 5PX on 20 August 2015 | |
20 Aug 2015 | CH01 | Director's details changed for Mr Peter Gordon Chippindale on 30 November 2014 | |
18 Dec 2014 | MR01 | Registration of charge 032778840003, created on 18 December 2014 | |
04 Dec 2014 | AD01 | Registered office address changed from Omega Works Stuart Road Bredbury Stockport SK6 2SR to Butterbowl Works Ring Road Lower Wortley Leeds West Yorkshire LS12 5AJ on 4 December 2014 | |
04 Dec 2014 | AP01 | Appointment of Mr Nigel Paul Chippindale as a director on 5 November 2014 | |
04 Dec 2014 | AP01 | Appointment of Mr Peter Gordon Chippindale as a director on 5 November 2014 | |
04 Dec 2014 | TM01 | Termination of appointment of Robert Moreton as a director on 5 November 2014 | |
04 Dec 2014 | TM01 | Termination of appointment of Geoffrey Joseph Hanks as a director on 5 November 2014 | |
04 Dec 2014 | TM02 | Termination of appointment of Geoffrey Joseph Hanks as a secretary on 5 November 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
29 Apr 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
23 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
30 May 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
04 Apr 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
06 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders |