- Company Overview for OVERVIEW CONTRACTORS LTD (03493432)
- Filing history for OVERVIEW CONTRACTORS LTD (03493432)
- People for OVERVIEW CONTRACTORS LTD (03493432)
- More for OVERVIEW CONTRACTORS LTD (03493432)
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 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
07 Apr 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
07 Apr 2014 | CH03 | Secretary's details changed for Sandra Ramsay on 23 March 2013 | |
01 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 31 January 2013 | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
07 Apr 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
31 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
15 Feb 2010 | AAMD | Amended accounts made up to 31 January 2009 | |
21 Jan 2010 | AR01 | Annual return made up to 15 January 2010 with full list of shareholders | |
21 Jan 2010 | CH01 | Director's details changed for Barrington Anthony Ramsay on 20 January 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Yvonne Carmen Watson on 20 January 2010 | |
24 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
28 Apr 2009 | 363a | Return made up to 15/01/09; full list of members | |
28 Apr 2009 | 288c | Secretary's change of particulars / sandra ramsay / 15/01/2009 | |
28 Apr 2009 | 288c | Director's change of particulars / barrington ramsay / 15/01/2009 | |
02 Feb 2009 | AA | Total exemption small company accounts made up to 31 January 2008 | |
31 Dec 2008 | AA | Total exemption small company accounts made up to 31 January 2007 | |
22 Sep 2008 | 363a | Return made up to 15/01/08; full list of members | |
11 Jul 2008 | 287 | Registered office changed on 11/07/2008 from, fourth floor, one victoria street, bristol, BS1 6AA | |
27 Mar 2007 | 363a | Return made up to 15/01/07; full list of members |