Advanced company searchLink opens in new window

ORBIS RESOURCING LTD

Company number 04565218

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 400
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
  • GBP 400
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