- Company Overview for OVER THE MOON CAMPERS LTD (06101365)
- Filing history for OVER THE MOON CAMPERS LTD (06101365)
- People for OVER THE MOON CAMPERS LTD (06101365)
- More for OVER THE MOON CAMPERS LTD (06101365)
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 Jun 2014 | AD01 | Registered office address changed from Unit 36 Wombourne Enterprise Park Bridgnorth Road Wombourne Wolverhampton West Midlands WV5 0AL on 7 June 2014 | |
15 Feb 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-15
|
|
27 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Feb 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Feb 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
14 Sep 2011 | AD01 | Registered office address changed from Unit 16 Smestow Bridge Ind. Estate Bridgnorth Road Wombourne Wolverhampton West Midlands WV5 8AY England on 14 September 2011 | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Feb 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
10 Dec 2010 | AD01 | Registered office address changed from 7 Hillside Wombourne Wolverhampton West Midlands WV5 8AL on 10 December 2010 | |
09 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 9 April 2010
|
|
21 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 20 April 2010
|
|
07 Apr 2010 | AP01 | Appointment of Mrs Kathleen Oakley as a director | |
16 Feb 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
16 Feb 2010 | CH01 | Director's details changed for Paul Kenneth Oakley on 2 November 2009 | |
15 Feb 2010 | CERTNM |
Company name changed ozkat 218 LTD\certificate issued on 15/02/10
|
|
15 Feb 2010 | CONNOT | Change of name notice | |
09 Dec 2009 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 9 December 2009 | |
11 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Apr 2009 | CERTNM | Company name changed brookson (5261H) LIMITED\certificate issued on 02/04/09 | |
13 Mar 2009 | 363a | Return made up to 13/02/09; full list of members | |
11 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
17 Jul 2008 | 288b | Appointment terminated secretary jordan secretaries LIMITED | |
13 Feb 2008 | 363a | Return made up to 13/02/08; full list of members |