- Company Overview for OPEC CONSTRUCTION LTD (03669621)
- Filing history for OPEC CONSTRUCTION LTD (03669621)
- People for OPEC CONSTRUCTION LTD (03669621)
- Charges for OPEC CONSTRUCTION LTD (03669621)
- More for OPEC CONSTRUCTION LTD (03669621)
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) |
---|---|---|---|
28 Jan 2021 | CH01 | Director's details changed for Janice Dorell Ann Rogers on 28 January 2021 | |
28 Jan 2021 | CH03 | Secretary's details changed for Janice Dorell Ann Rogers on 28 January 2021 | |
22 Dec 2020 | AP01 | Appointment of Mr Adam Edward Andrew Waller as a director on 1 April 2020 | |
22 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with updates | |
16 Dec 2020 | PSC07 | Cessation of Janice Dorell Ann Rogers as a person with significant control on 11 February 2020 | |
16 Jul 2020 | MR01 | Registration of charge 036696210001, created on 13 July 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with updates | |
04 Oct 2019 | AA | Full accounts made up to 31 March 2019 | |
30 May 2019 | PSC04 | Change of details for Mr Frederick Gordon Rogers as a person with significant control on 1 April 2018 | |
29 May 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
17 Dec 2018 | CS01 | Confirmation statement made on 16 November 2018 with updates | |
26 Nov 2018 | PSC04 | Change of details for Mr Frederick Gordon Rogers as a person with significant control on 1 April 2018 | |
01 Nov 2018 | AP01 | Appointment of Mr Louis Thomas Rogers as a director on 26 September 2018 | |
03 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
24 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with no updates | |
29 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
01 Dec 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
05 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
08 Dec 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
08 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
05 Dec 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
22 Oct 2014 | AD01 | Registered office address changed from Home Ground Barn Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS to The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS on 22 October 2014 | |
03 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
27 Nov 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|