Advanced company searchLink opens in new window

ORESTER TRANSPORT LTD

Company number 05731667

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)
04 Sep 2017 AD01 Registered office address changed from Bodrock Cottage New Lane Harthill, Tattenhall Chester CH3 9LG England to Bodnook Cottage New Lane Harthill, Tattenhall Chester Cheshire CH3 9LG on 4 September 2017
04 Sep 2017 AD01 Registered office address changed from Poplar Grove Farm Wood Lane Tattenhall Chester CH3 9AD to Bodrock Cottage New Lane Harthill, Tattenhall Chester CH3 9LG on 4 September 2017
07 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 4
10 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
09 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 4
09 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
23 May 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 4
23 May 2014 AD01 Registered office address changed from 38 St. Marys Drive Whitegate Cheshire CW8 2EZ on 23 May 2014
23 May 2014 CH01 Director's details changed for Mrs Lisa Jayne Taher on 12 May 2014
23 May 2014 CH01 Director's details changed for Mr Jeff Taher on 12 May 2014
23 May 2014 CH03 Secretary's details changed for Lisa Taher on 12 May 2014
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
10 Apr 2013 AP01 Appointment of Mrs Lisa Jayne Taher as a director
10 Apr 2013 SH01 Statement of capital following an allotment of shares on 27 March 2013
  • GBP 4
09 Apr 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
27 Apr 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
27 Apr 2012 CH01 Director's details changed for Jeff Taher on 6 March 2012
31 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
01 Sep 2011 CH01 Director's details changed for Jeff Taher on 30 June 2011
01 Sep 2011 CH03 Secretary's details changed for Lisa Jayne Taher on 30 June 2011
05 Jul 2011 AD01 Registered office address changed from 10 Holkam Close Kingsmead Northwich Cheshire CW9 8XW on 5 July 2011
23 Jun 2011 AR01 Annual return made up to 9 March 2011