Advanced company searchLink opens in new window

OPW TOPCO LIMITED

Company number 07066822

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)
06 Jan 2014 TM01 Termination of appointment of John Bromley as a director
06 Jan 2014 AP01 Appointment of Mrs Angela Louise Roshier as a director
16 Dec 2013 AD01 Registered office address changed from Triodos Bank Deanery Road Bristol BS1 5AS United Kingdom on 16 December 2013
07 Oct 2013 AA Full accounts made up to 31 December 2012
10 Jun 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
10 Jun 2013 CH03 Secretary's details changed for Mr Billy Anthony French on 3 June 2013
12 Sep 2012 AA Full accounts made up to 31 December 2011
13 Jul 2012 AP01 Appointment of Mr John Alexander Bromley as a director
13 Jul 2012 TM01 Termination of appointment of James Vaccaro as a director
06 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
06 Jun 2012 CH01 Director's details changed for Mr. James Carmine Antony Vaccaro on 28 February 2012
14 May 2012 AD01 Registered office address changed from C/O Triodos Bank Deanery Road Bristol Gloucestershire BS1 5AS England on 14 May 2012
29 Feb 2012 AD01 Registered office address changed from C/O C/Otriodos Bank Triodos Bank Deanery Road Bristol Gloucestershire BS1 5AS England on 29 February 2012
28 Feb 2012 AD01 Registered office address changed from Triodos Bank N.V Brunel House 11 the Promenade Clifton Bristol BS8 3NN on 28 February 2012
25 Jan 2012 SH01 Statement of capital following an allotment of shares on 23 December 2011
  • GBP 15,412,990
08 Dec 2011 AA Full accounts made up to 31 December 2010
08 Dec 2011 AA01 Previous accounting period shortened from 31 December 2011 to 31 December 2010
02 Dec 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
18 Nov 2011 SH01 Statement of capital following an allotment of shares on 31 October 2011
  • GBP 3,200,005
14 Sep 2011 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 23/08/2011.
14 Sep 2011 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 23/08/2011.
14 Sep 2011 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 23/08/2011.
01 Sep 2011 SH01 Statement of capital following an allotment of shares on 23 August 2011
  • GBP 2,000,005
  • ANNOTATION A second filed SH01 was registered on 14/09/2011.
01 Sep 2011 SH01 Statement of capital following an allotment of shares on 3 December 2010
  • GBP 2
  • ANNOTATION A second filed SH01 was registered on 14/09/2011.
01 Sep 2011 SH01 Statement of capital following an allotment of shares on 31 December 2010
  • GBP 2
  • ANNOTATION A second filed SH01 was registered on 14/09/2011.