Advanced company searchLink opens in new window

O D PROJECTS LIMITED

Company number 04946773

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)
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
  • GBP 4
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