- Company Overview for O D PROJECTS LIMITED (04946773)
- Filing history for O D PROJECTS LIMITED (04946773)
- People for O D PROJECTS LIMITED (04946773)
- Insolvency for O D PROJECTS LIMITED (04946773)
- More for O D PROJECTS LIMITED (04946773)
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) |
---|---|---|---|
21 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Nov 2013 | AA01 | Current accounting period extended from 31 October 2013 to 31 December 2013 | |
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
09 May 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
09 May 2013 | AP01 | Appointment of Mr Kevin Craig Tait as a director | |
25 Mar 2013 | AD01 | Registered office address changed from Unit 12 Narborough Wood Park, Desford Road Enderby Leicester LE19 4XT England on 25 March 2013 | |
26 Nov 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
10 Sep 2012 | AD01 | Registered office address changed from Manor Farm Courtyard Main Street Frolesworth Lutterworth Leicestershire LE17 5EE England on 10 September 2012 | |
10 Sep 2012 | AD01 | Registered office address changed from Graphic House Druid Street Hinckley Leicestershire LE10 1QH on 10 September 2012 | |
20 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
19 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 19 March 2012
|
|
19 Dec 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
08 Nov 2011 | TM01 | Termination of appointment of Michelle Cooper-Burke as a director | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
08 Dec 2010 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
08 Dec 2010 | CH01 | Director's details changed for Michelle Louise Cooper on 18 September 2010 | |
08 Dec 2010 | CH01 | Director's details changed for James Michael Cooper on 23 November 2010 | |
08 Dec 2010 | CH03 | Secretary's details changed for James Michael Cooper on 23 November 2010 | |
14 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
23 Mar 2010 | AR01 | Annual return made up to 29 October 2009 with full list of shareholders | |
23 Mar 2010 | CH01 | Director's details changed for Michelle Louise Cooper on 23 March 2010 | |
23 Mar 2010 | CH01 | Director's details changed for James Michael Cooper on 23 March 2010 | |
23 Jul 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
27 Nov 2008 | 363a | Return made up to 29/10/08; full list of members | |
27 Nov 2008 | 287 | Registered office changed on 27/11/2008 from the old boiler house graphic house druid street hinckley leicestershire LE10 1QH |