OCTOBER HOUSE ENVIRONMENTAL LIMITED
Company number 04696696
- Company Overview for OCTOBER HOUSE ENVIRONMENTAL LIMITED (04696696)
- Filing history for OCTOBER HOUSE ENVIRONMENTAL LIMITED (04696696)
- People for OCTOBER HOUSE ENVIRONMENTAL LIMITED (04696696)
- More for OCTOBER HOUSE ENVIRONMENTAL LIMITED (04696696)
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) |
---|---|---|---|
07 Nov 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
08 Apr 2024 | AD01 | Registered office address changed from 53 High Street Belton Doncaster DN9 1NR England to 24 North Street, West Butterwick North Street West Butterwick Scunthorpe DN17 3JW on 8 April 2024 | |
25 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
18 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
18 Sep 2023 | AD01 | Registered office address changed from 7 Millers Brook Belton Doncaster DN9 1WA England to 53 High Street Belton Doncaster DN9 1NR on 18 September 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
08 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Jul 2022 | AD01 | Registered office address changed from 7 Millers Brook Belton Doncaster DN9 1WA England to 7 Millers Brook Belton Doncaster DN9 1WA on 20 July 2022 | |
20 Jul 2022 | AD01 | Registered office address changed from 53 High Street Belton Doncaster DN9 1NR to 7 Millers Brook Belton Doncaster DN9 1WA on 20 July 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
20 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
09 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
28 Nov 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
17 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 May 2018 | TM01 | Termination of appointment of Olivia Jayne Horsefield as a director on 3 May 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Sep 2015 | AP01 | Appointment of Miss Olivia Jayne Horsefield as a director on 1 April 2015 |