- Company Overview for ORWIN ENGINEERING SERVICES LIMITED (06700700)
- Filing history for ORWIN ENGINEERING SERVICES LIMITED (06700700)
- People for ORWIN ENGINEERING SERVICES LIMITED (06700700)
- Charges for ORWIN ENGINEERING SERVICES LIMITED (06700700)
- More for ORWIN ENGINEERING SERVICES LIMITED (06700700)
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 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
30 Sep 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
07 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
21 Sep 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
19 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
23 Sep 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
05 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
09 Nov 2010 | CERTNM |
Company name changed ancram engineering services LIMITED\certificate issued on 09/11/10
|
|
09 Nov 2010 | CONNOT | Change of name notice | |
22 Sep 2010 | AR01 | Annual return made up to 17 September 2010 with full list of shareholders | |
14 Jun 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
17 Sep 2009 | 363a | Return made up to 17/09/09; full list of members | |
17 Sep 2009 | 288c | Director and secretary's change of particulars / michael cook / 17/09/2009 | |
17 Sep 2009 | 288c | Director's change of particulars / christopher whiteley / 17/09/2009 | |
21 Oct 2008 | 288a | Director and secretary appointed michael cook | |
21 Oct 2008 | 288a | Director appointed brian gerard murphy | |
21 Oct 2008 | 288a | Director appointed christopher whiteley | |
21 Oct 2008 | 288b | Appointment terminated director muckle director LIMITED | |
21 Oct 2008 | 288b | Appointment terminated secretary muckle secretary LIMITED | |
21 Oct 2008 | 225 | Accounting reference date extended from 30/09/2009 to 31/10/2009 | |
21 Oct 2008 | 287 | Registered office changed on 21/10/2008 from time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom | |
16 Oct 2008 | CERTNM | Company name changed timec 1190 LIMITED\certificate issued on 17/10/08 | |
17 Sep 2008 | NEWINC | Incorporation |