- Company Overview for OPAL BLITZ LIMITED (06308660)
- Filing history for OPAL BLITZ LIMITED (06308660)
- People for OPAL BLITZ LIMITED (06308660)
- Charges for OPAL BLITZ LIMITED (06308660)
- More for OPAL BLITZ LIMITED (06308660)
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) |
---|---|---|---|
15 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
15 Jun 2015 | CH01 | Director's details changed for Mr Anthony Bailey on 15 June 2015 | |
06 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
17 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
23 Aug 2013 | AD01 | Registered office address changed from 68 South Lambeth Road Ground Floor West London SW8 1RL United Kingdom on 23 August 2013 | |
14 Jun 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 10 July 2012 with full list of shareholders | |
13 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
11 Jul 2011 | AR01 | Annual return made up to 10 July 2011 with full list of shareholders | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
26 Apr 2011 | AD01 | Registered office address changed from Ground Floor West 69 South Lambeth Road London SW8 1RL on 26 April 2011 | |
11 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
19 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Jul 2010 | AR01 | Annual return made up to 10 July 2010 with full list of shareholders | |
15 Jul 2010 | AD03 | Register(s) moved to registered inspection location | |
15 Jul 2010 | AD02 | Register inspection address has been changed | |
15 Jul 2010 | CH01 | Director's details changed for Anthony Bailey on 10 July 2010 | |
26 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
19 Nov 2009 | TM02 | Termination of appointment of Mundays Company Secretaries Limited as a secretary | |
17 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Jul 2009 | 288c | Director's change of particulars / anthony bailey / 22/07/2009 | |
14 Jul 2009 | 363a | Return made up to 10/07/09; full list of members | |
08 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 |