- Company Overview for OSBOS LTD (07487725)
- Filing history for OSBOS LTD (07487725)
- People for OSBOS LTD (07487725)
- Insolvency for OSBOS LTD (07487725)
- More for OSBOS LTD (07487725)
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) |
---|---|---|---|
14 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with updates | |
14 Dec 2018 | CH01 | Director's details changed for Mr Stuart Roy Osborne on 14 December 2018 | |
14 Dec 2018 | CH01 | Director's details changed for Mrs Catherine Ellen Osborne on 14 December 2017 | |
14 Dec 2018 | CH03 | Secretary's details changed for Catherine Ellen Osborne on 14 December 2018 | |
21 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2018 | SH08 | Change of share class name or designation | |
27 Mar 2018 | PSC04 | Change of details for Mrs Catherine Ellen Osborne as a person with significant control on 5 March 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
14 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Apr 2017 | AD01 | Registered office address changed from 98 Middlewich Road Northwich Cheshire CW9 7DA England to C/O Baldwins Tamworth Limited Ventura House Ventura Park Road Tamworth B78 3HL on 7 April 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
25 Jan 2016 | CH01 | Director's details changed for Mr Stuart Roy Osborne on 25 January 2016 | |
25 Jan 2016 | CH01 | Director's details changed for Mrs Catherine Ellen Osborne on 25 January 2016 | |
25 Jan 2016 | CH03 | Secretary's details changed for Catherine Ellen Osborne on 25 January 2016 | |
25 Jan 2016 | AD01 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH to 98 Middlewich Road Northwich Cheshire CW9 7DA on 25 January 2016 | |
03 Jul 2015 | AD01 | Registered office address changed from 1 Middlewich Road Holmes Chapel Cheshire CW4 7EA to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 3 July 2015 | |
18 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
12 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
|
|
13 Dec 2013 | CH01 | Director's details changed for Catherine Ellen Osborne on 11 November 2013 | |
13 Dec 2013 | CH03 | Secretary's details changed for Catherine Ellen Osborne on 11 November 2013 |