- Company Overview for THE ONTRAC AGENCY LIMITED (04028422)
- Filing history for THE ONTRAC AGENCY LIMITED (04028422)
- People for THE ONTRAC AGENCY LIMITED (04028422)
- Charges for THE ONTRAC AGENCY LIMITED (04028422)
- More for THE ONTRAC AGENCY LIMITED (04028422)
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) |
---|---|---|---|
25 Mar 2015 | AD02 | Register inspection address has been changed from Bizley House Youngwood Lane Nailsea Bristol Avon BS484NP England to Unit 46 Mochdre Enterprise Park Newtown Powys SY16 4LE | |
23 Mar 2015 | AP01 | Appointment of Mr Dennis Arthur Fry as a director on 12 March 2015 | |
19 Feb 2015 | MISC | Form 353 | |
19 Aug 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
02 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Jul 2013 | AR01 |
Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-07-10
|
|
05 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Feb 2013 | TM01 | Termination of appointment of Jonathan Galvin-Wright as a director | |
28 Jan 2013 | TM01 | Termination of appointment of Alison Mcdougall as a director | |
09 Aug 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
19 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Sep 2011 | AR01 | Annual return made up to 6 July 2011 with full list of shareholders | |
14 Jun 2011 | AP01 | Appointment of Alison Claire Mcdougall as a director | |
21 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Jan 2011 | SH02 | Sub-division of shares on 6 October 2010 | |
22 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2010 | CERTNM |
Company name changed ontrac 360 LIMITED\certificate issued on 20/10/10
|
|
20 Oct 2010 | CONNOT | Change of name notice | |
13 Jul 2010 | AR01 | Annual return made up to 6 July 2010 with full list of shareholders | |
12 Jul 2010 | CH01 | Director's details changed for Mrs Susan Elizabeth Morris on 30 June 2010 | |
01 Jul 2010 | AD03 | Register(s) moved to registered inspection location | |
30 Jun 2010 | AD02 | Register inspection address has been changed | |
28 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Nov 2009 | TM01 | Termination of appointment of James Grafton as a director |