- Company Overview for OVERSEAS SHIPPING LIMITED (05059328)
- Filing history for OVERSEAS SHIPPING LIMITED (05059328)
- People for OVERSEAS SHIPPING LIMITED (05059328)
- Charges for OVERSEAS SHIPPING LIMITED (05059328)
- Insolvency for OVERSEAS SHIPPING LIMITED (05059328)
- More for OVERSEAS SHIPPING LIMITED (05059328)
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 Apr 2014 | CH01 | Director's details changed for Mr Ryan Clark on 27 March 2014 | |
05 Mar 2014 | CH01 | Director's details changed for Mr Daniel James Horne on 1 March 2014 | |
05 Mar 2014 | AD01 | Registered office address changed from 105 High Street Brentwood Essex CM14 4RR England on 5 March 2014 | |
23 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
18 Mar 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
15 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
22 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 31 May 2012
|
|
09 May 2012 | AD01 | Registered office address changed from 804 Becket House New Road Brentwood Essex CM14 4GB England on 9 May 2012 | |
04 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
01 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
01 Mar 2012 | TM02 | Termination of appointment of Rapid Business Services Limited as a secretary | |
21 Feb 2012 | AD01 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 21 February 2012 | |
22 Mar 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
22 Nov 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
05 Mar 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders | |
05 Mar 2010 | CH04 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 | |
18 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Nov 2009 | AA01 | Previous accounting period extended from 31 March 2009 to 31 August 2009 | |
03 Nov 2009 | AP01 | Appointment of Mr Daniel James Horne as a director | |
03 Nov 2009 | TM01 | Termination of appointment of Westbound Shipping Services Limited as a director | |
30 Oct 2009 | CERTNM |
Company name changed top credit LIMITED\certificate issued on 30/10/09
|
|
19 Oct 2009 | 88(2) | Ad 30/09/09\gbp si 99@1=99\gbp ic 1/100\ | |
19 Oct 2009 | TM01 | Termination of appointment of Debbie Howe as a director | |
19 Oct 2009 | TM01 | Termination of appointment of Marriotts Directors Limited as a director |