- Company Overview for OPAL CONTRACTING (SOUTH WEST) LIMITED (05749554)
- Filing history for OPAL CONTRACTING (SOUTH WEST) LIMITED (05749554)
- People for OPAL CONTRACTING (SOUTH WEST) LIMITED (05749554)
- Charges for OPAL CONTRACTING (SOUTH WEST) LIMITED (05749554)
- Insolvency for OPAL CONTRACTING (SOUTH WEST) LIMITED (05749554)
- More for OPAL CONTRACTING (SOUTH WEST) LIMITED (05749554)
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) |
---|---|---|---|
23 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Aug 2012 | CERTNM |
Company name changed oval estates (mere) LIMITED\certificate issued on 08/08/12
|
|
08 Aug 2012 | CONNOT | Change of name notice | |
22 Mar 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
08 Mar 2012 | AP01 | Appointment of Mr Dean Broadway as a director | |
08 Mar 2012 | TM01 | Termination of appointment of John Broadway as a director | |
08 Mar 2012 | AD01 | Registered office address changed from Oval Estates St. Peters Business Park Wells Road, Radstock Avon BA3 3XU on 8 March 2012 | |
04 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
18 May 2011 | AR01 | Annual return made up to 21 March 2011 with full list of shareholders | |
18 May 2011 | AA | Full accounts made up to 31 December 2010 | |
04 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
16 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
21 Apr 2010 | AR01 | Annual return made up to 21 March 2010 with full list of shareholders | |
25 Mar 2010 | AP01 | Appointment of Mr John Broadway as a director | |
05 Mar 2010 | TM01 | Termination of appointment of John Parfitt as a director | |
21 Dec 2009 | AA | Full accounts made up to 31 December 2008 | |
31 Mar 2009 | 363a | Return made up to 21/03/09; full list of members | |
01 Aug 2008 | AA | Full accounts made up to 31 December 2007 | |
30 Apr 2008 | 363a | Return made up to 21/03/08; full list of members | |
17 Dec 2007 | AA | Full accounts made up to 31 December 2006 | |
26 Mar 2007 | 363a | Return made up to 21/03/07; full list of members | |
26 Mar 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
14 Feb 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
06 Jul 2006 | 395 | Particulars of mortgage/charge | |
06 Jul 2006 | 395 | Particulars of mortgage/charge |