- Company Overview for OPENING DOORS LIMITED (05044425)
- Filing history for OPENING DOORS LIMITED (05044425)
- People for OPENING DOORS LIMITED (05044425)
- Charges for OPENING DOORS LIMITED (05044425)
- More for OPENING DOORS LIMITED (05044425)
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) |
---|---|---|---|
20 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
20 Feb 2018 | CH03 | Secretary's details changed for Cerys Wilcock on 20 February 2018 | |
20 Feb 2018 | CH01 | Director's details changed for Mr Leslie Gerard Wilcock on 20 February 2018 | |
20 Feb 2018 | CH01 | Director's details changed for Mr Christopher James Wilcock on 20 February 2017 | |
10 Aug 2017 | AA | Micro company accounts made up to 28 February 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
23 Feb 2015 | CH01 | Director's details changed for Mr Christopher James Wilcock on 23 February 2015 | |
24 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
14 Mar 2014 | CH01 | Director's details changed for Mr Christopher James Wilcock on 12 March 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
27 Feb 2013 | CH01 | Director's details changed for Mr Christopher James Wilcock on 26 February 2013 | |
06 Jul 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
22 Feb 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
16 Mar 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
16 Mar 2011 | CH01 | Director's details changed for Christopher Wilcock on 1 August 2010 | |
22 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
22 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
01 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 |