- Company Overview for ORESTER TRANSPORT LTD (05731667)
- Filing history for ORESTER TRANSPORT LTD (05731667)
- People for ORESTER TRANSPORT LTD (05731667)
- More for ORESTER TRANSPORT LTD (05731667)
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
|
|
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
|
|
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
|
|
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
|
|
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 |