OCULUS BUILDING CONSULTANCY LIMITED
Company number 03414863
- Company Overview for OCULUS BUILDING CONSULTANCY LIMITED (03414863)
- Filing history for OCULUS BUILDING CONSULTANCY LIMITED (03414863)
- People for OCULUS BUILDING CONSULTANCY LIMITED (03414863)
- Charges for OCULUS BUILDING CONSULTANCY LIMITED (03414863)
- More for OCULUS BUILDING CONSULTANCY LIMITED (03414863)
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) |
---|---|---|---|
14 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
08 Sep 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
23 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
24 Aug 2010 | AR01 | Annual return made up to 5 August 2010 with full list of shareholders | |
24 Aug 2010 | CH01 | Director's details changed for Peter Norris on 23 November 2009 | |
11 Jan 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
14 Sep 2009 | 363a | Return made up to 05/08/09; full list of members | |
14 Sep 2009 | 288c | Director's change of particulars / peter norris / 01/04/2009 | |
19 Jan 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
24 Nov 2008 | 363a | Return made up to 05/08/08; full list of members | |
12 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2008 | MEM/ARTS | Memorandum and Articles of Association | |
07 Aug 2008 | 288b | Appointment terminate, director and secretary john fisher logged form | |
07 Aug 2008 | 288b | Appointment terminated director colin richardson | |
07 Aug 2008 | 287 | Registered office changed on 07/08/2008 from wessex court, ashley avenue upper bristol road bath BA1 3DS | |
05 Aug 2008 | CERTNM | Company name changed rexon day building control LIMITED\certificate issued on 06/08/08 | |
22 Jan 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
03 Sep 2007 | 363a | Return made up to 05/08/07; full list of members | |
18 Oct 2006 | 287 | Registered office changed on 18/10/06 from: suite 2 the bayer building lower bristol road bath bath and north east somerset BA2 3DQ | |
06 Oct 2006 | AA | Total exemption small company accounts made up to 30 June 2006 | |
21 Aug 2006 | 363a | Return made up to 05/08/06; full list of members | |
11 Nov 2005 | AA | Total exemption small company accounts made up to 30 June 2005 | |
31 Aug 2005 | 363a | Return made up to 05/08/05; full list of members | |
07 Dec 2004 | AA | Total exemption small company accounts made up to 30 June 2004 | |
15 Sep 2004 | 363s | Return made up to 05/08/04; full list of members |