- Company Overview for ORBIS RESOURCING LTD (04565218)
- Filing history for ORBIS RESOURCING LTD (04565218)
- People for ORBIS RESOURCING LTD (04565218)
- Charges for ORBIS RESOURCING LTD (04565218)
- Insolvency for ORBIS RESOURCING LTD (04565218)
- More for ORBIS RESOURCING LTD (04565218)
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) |
---|---|---|---|
29 Oct 2015 | AD04 | Register(s) moved to registered office address The White House Mill Road Goring on Thames Reading RG8 9DD | |
18 Feb 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
23 Oct 2014 | AD01 | Registered office address changed from The White House Hill Road Goring on Thames Oxfordshire RG8 9BD to The White House Mill Road Goring on Thames Reading RG8 9DD on 23 October 2014 | |
05 Jun 2014 | CH01 | Director's details changed for Mr Paul Francis King on 3 June 2014 | |
24 Mar 2014 | SH03 | Purchase of own shares. | |
20 Mar 2014 | TM01 | Termination of appointment of Nicholas Pringle as a director | |
14 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
07 Mar 2014 | MR04 | Satisfaction of charge 1 in full | |
31 Oct 2013 | AR01 | Annual return made up to 17 October 2013 with full list of shareholders | |
31 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 24 October 2013
|
|
19 Sep 2013 | AP01 | Appointment of Mr Paul Francis King as a director | |
12 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 October 2011 | |
20 Oct 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
12 Apr 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
04 Nov 2010 | AD02 | Register inspection address has been changed from Old Brewery Lodge Thames Court Goring Reading Berkshire RG8 9AY United Kingdom | |
04 Nov 2010 | CH01 | Director's details changed for Mr Nicholas Klye Pringle on 4 November 2010 | |
21 Oct 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
21 Oct 2010 | AD02 | Register inspection address has been changed from 2 Farm Road Goring Reading Berkshire RG8 0AD United Kingdom | |
07 May 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
04 Nov 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
04 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
04 Nov 2009 | AD02 | Register inspection address has been changed |