Advanced company searchLink opens in new window

OVER THE MOON CAMPERS LTD

Company number 06101365

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)
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
  • GBP 100
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
  • GBP 100
21 Apr 2010 SH01 Statement of capital following an allotment of shares on 20 April 2010
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2010-02-09
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