- Company Overview for OVEN RESCUE FRANCHISE LTD. (07399596)
- Filing history for OVEN RESCUE FRANCHISE LTD. (07399596)
- People for OVEN RESCUE FRANCHISE LTD. (07399596)
- More for OVEN RESCUE FRANCHISE LTD. (07399596)
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) |
---|---|---|---|
09 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
30 Jun 2014 | CH01 | Director's details changed for Mr Mike Harris on 27 June 2014 | |
30 Jun 2014 | AD01 | Registered office address changed from 5 Bramley Close Kirdford Billingshurst West Sussex RH14 0QH United Kingdom on 30 June 2014 | |
27 Nov 2013 | AA | Total exemption small company accounts made up to 31 October 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
11 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
27 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 26 October 2012
|
|
09 Oct 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
24 Nov 2010 | MEM/ARTS | Memorandum and Articles of Association | |
15 Nov 2010 | CERTNM |
Company name changed DDL144 LIMITED\certificate issued on 15/11/10
|
|
15 Nov 2010 | CONNOT | Change of name notice | |
12 Nov 2010 | AD01 | Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom on 12 November 2010 | |
12 Nov 2010 | TM01 | Termination of appointment of Daniel Dwyer as a director | |
12 Nov 2010 | AP01 | Appointment of Mr Mike Harris as a director | |
07 Oct 2010 | NEWINC | Incorporation |