- Company Overview for OOBERSTOCK LIMITED (07302362)
- Filing history for OOBERSTOCK LIMITED (07302362)
- People for OOBERSTOCK LIMITED (07302362)
- Charges for OOBERSTOCK LIMITED (07302362)
- More for OOBERSTOCK LIMITED (07302362)
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) |
---|---|---|---|
07 Mar 2016 | AP03 | Appointment of Mr Matthew Brian Jones as a secretary on 7 March 2016 | |
07 Mar 2016 | AP01 | Appointment of Mr Matthew Brian Jones as a director on 7 March 2016 | |
06 Mar 2016 | AP01 | Appointment of Mr Michael Charles Hardy as a director on 1 March 2016 | |
06 Mar 2016 | TM01 | Termination of appointment of Cara Lynda Graham as a director on 29 February 2016 | |
14 Aug 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
03 Jul 2015 | TM01 | Termination of appointment of Graham Higgins as a director on 30 June 2015 | |
03 Jul 2015 | TM01 | Termination of appointment of Stephen Thomas Crawley as a director on 30 June 2015 | |
03 Jul 2015 | TM01 | Termination of appointment of Andrew Michael Caswell as a director on 30 June 2015 | |
22 Jun 2015 | MR01 | Registration of charge 073023620004, created on 22 June 2015 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
31 Jul 2014 | AP01 | Appointment of Mr Stephen Thomas Crawley as a director on 1 July 2014 | |
31 Jul 2014 | CH01 | Director's details changed for Mr Andrew Michael Caswell on 1 January 2014 | |
31 Jul 2014 | CH01 | Director's details changed for Mr Graham Higgins on 1 January 2014 | |
26 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
21 Mar 2014 | CH01 | Director's details changed for Mr Stephen Michael Brogan on 1 March 2014 | |
10 Mar 2014 | TM01 | Termination of appointment of Arran Heal as a director | |
23 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 18 December 2013
|
|
19 Dec 2013 | MR04 | Satisfaction of charge 073023620002 in full | |
02 Dec 2013 | MR04 | Satisfaction of charge 073023620001 in full | |
30 Nov 2013 | MR01 | Registration of charge 073023620003 | |
12 Nov 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 31 August 2013 | |
30 Jul 2013 | SH03 | Purchase of own shares. | |
25 Jul 2013 | MR01 | Registration of charge 073023620001 | |
25 Jul 2013 | MR01 | Registration of charge 073023620002 |