Advanced company searchLink opens in new window

OB SUPPORT SERVICES LIMITED

Company number 06357579

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)
24 Sep 2014 CH01 Director's details changed for Mr Benjamin Michael Withinshaw on 30 November 2013
24 Sep 2014 AD02 Register inspection address has been changed from C/O Mrs Georgina Withinshaw 12 Delavor Road Wirral Merseyside CH60 4RN United Kingdom to 8 Mead Road Cranleigh Surrey GU6 7BG
06 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
06 Dec 2013 AD01 Registered office address changed from 88 Station Road Shalford Guildford Surrey GU4 8HD United Kingdom on 6 December 2013
25 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 4
04 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
05 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
04 Sep 2012 AD01 Registered office address changed from Lenton Lodge Ravenspoint Road Trearddur Bay Anglesey North Wales LL65 2AX on 4 September 2012
04 Sep 2012 CH01 Director's details changed for Mr Benjamin Michael Withinshaw on 1 July 2012
04 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
26 Jun 2011 AA Accounts for a dormant company made up to 31 March 2011
31 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
13 Sep 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
13 Sep 2010 CH01 Director's details changed for John Prestwich Withinshaw on 31 August 2010
13 Sep 2010 CH01 Director's details changed for Benjamin Withinshaw on 31 August 2010
02 Aug 2010 AD03 Register(s) moved to registered inspection location
02 Aug 2010 AD02 Register inspection address has been changed
02 Aug 2010 CH01 Director's details changed for Nicholas George Withinshaw on 1 January 2010
02 Aug 2010 CH03 Secretary's details changed for Charlotte Clare Withinshaw on 1 January 2010
03 Sep 2009 363a Return made up to 31/08/09; full list of members
23 Jun 2009 AA Accounts for a dormant company made up to 31 March 2009
26 Sep 2008 363a Return made up to 31/08/08; full list of members
04 Sep 2008 AA Accounts for a dormant company made up to 31 March 2008
17 Mar 2008 288c Secretary's change of particulars / charlotte foster / 01/03/2008
15 Oct 2007 225 Accounting reference date shortened from 31/08/08 to 31/03/08