- Company Overview for OK MOTOR SERVICES (CAMBRIDGE) LTD. (06415076)
- Filing history for OK MOTOR SERVICES (CAMBRIDGE) LTD. (06415076)
- People for OK MOTOR SERVICES (CAMBRIDGE) LTD. (06415076)
- More for OK MOTOR SERVICES (CAMBRIDGE) LTD. (06415076)
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) |
---|---|---|---|
21 Oct 2014 | TM02 | Termination of appointment of David Graham Bloomfield as a secretary on 21 October 2014 | |
21 Oct 2014 | AP01 | Appointment of Mr Timothy James Phillips as a director on 21 October 2014 | |
21 Oct 2014 | AD01 | Registered office address changed from 14 Riverside Crescent Hall Yard Upper Tean Stoke on Trent ST10 4FD to Cart House 2 Copley Hill Business Park Cambridge Road, Babraham Cambridge CB22 3GN on 21 October 2014 | |
02 Dec 2013 | AA | Accounts for a dormant company made up to 30 November 2013 | |
01 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
07 Oct 2013 | AD01 | Registered office address changed from 14 the Old School House Tredegar Avenue Llanharan Pontyclun Mid Glamorgan CF72 9BW Wales on 7 October 2013 | |
04 Oct 2013 | CH01 | Director's details changed for Mr David Graham Bloomfield on 1 September 2013 | |
12 Dec 2012 | AA | Accounts for a dormant company made up to 30 November 2012 | |
11 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
10 Dec 2011 | AA | Accounts for a dormant company made up to 30 November 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
17 Nov 2011 | CH01 | Director's details changed for Mr David Graham Bloomfield on 8 May 2011 | |
17 Nov 2011 | AD01 | Registered office address changed from 30 Castle Court Wem Shrewsbury SY4 5JS England on 17 November 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 1 November 2010 with full list of shareholders | |
16 Nov 2011 | AD01 | Registered office address changed from 14 the Old School House Tredegar Avenue Llanharan Rhondda Cynon Taff CF72 9BW on 16 November 2011 | |
07 Nov 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
04 Nov 2011 | AP03 | Appointment of David Graham Bloomfield as a secretary | |
04 Nov 2011 | TM02 | Termination of appointment of Stephen Morris as a secretary | |
24 Oct 2011 | AD01 | Registered office address changed from Unit B4 Wem Industrial Estate Soulton Road Wem Shropshire SY4 5SD on 24 October 2011 | |
18 Feb 2010 | AR01 | Annual return made up to 1 November 2009 | |
30 Dec 2009 | AA | Accounts for a dormant company made up to 29 November 2009 | |
23 Sep 2009 | 287 | Registered office changed on 23/09/2009 from unit G13 wem industrial estate soulton road wem shropshire SY4 5SD | |
20 Aug 2009 | AA | Accounts for a dormant company made up to 30 November 2008 | |
18 Nov 2008 | 363a | Return made up to 01/11/08; full list of members | |
18 Nov 2008 | 288c | Secretary's change of particulars / stephen morris / 23/10/2008 |