- Company Overview for OPEC CONTRACTORS LIMITED (05181377)
- Filing history for OPEC CONTRACTORS LIMITED (05181377)
- People for OPEC CONTRACTORS LIMITED (05181377)
- More for OPEC CONTRACTORS LIMITED (05181377)
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) |
---|---|---|---|
17 Jul 2017 | PSC01 | Notification of Louis Thomas Rogers as a person with significant control on 30 June 2016 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
28 Feb 2017 | CH01 | Director's details changed for Louis Thomas Rogers on 28 February 2017 | |
31 Oct 2016 | AP01 | Appointment of Mr Adam Edward Andrew Waller as a director on 24 October 2016 | |
13 Sep 2016 | TM01 | Termination of appointment of Adam Edward Andrew Waller as a director on 9 September 2016 | |
11 Aug 2016 | AP01 | Appointment of Mr Adam Edward Andrew Waller as a director on 1 July 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
09 Dec 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 September 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
13 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Oct 2014 | AD01 | Registered office address changed from Home Ground Barn Pury Hill Business Park Alderton Road Towcester NN12 7LS to The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS on 22 October 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Aug 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
|
|
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Jul 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders | |
15 Aug 2011 | AD01 | Registered office address changed from Chandos House, School Lane Buckingham Bucks MK18 1HD on 15 August 2011 | |
20 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Aug 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Nov 2009 | CH03 | Secretary's details changed for Mr Fredrick Gordon Rogers on 19 November 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Mr Fredrick Gordon Rogers on 14 October 2009 |