- Company Overview for OFFICE BAY LIMITED (08399151)
- Filing history for OFFICE BAY LIMITED (08399151)
- People for OFFICE BAY LIMITED (08399151)
- More for OFFICE BAY LIMITED (08399151)
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) |
---|---|---|---|
22 Feb 2018 | CH01 | Director's details changed for Mr Vishal Gupta on 23 January 2017 | |
21 Feb 2018 | PSC04 | Change of details for Mr Sunil Ahuja as a person with significant control on 14 November 2017 | |
31 Oct 2017 | AA | Total exemption small company accounts made up to 31 January 2017 | |
28 Jul 2017 | AA01 | Previous accounting period extended from 31 October 2016 to 31 January 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
11 Feb 2017 | SH08 | Change of share class name or designation | |
08 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2017 | AD01 | Registered office address changed from 4 Jordan Street Manchester M15 4PY England to Unity House Westwood Park Drive Wigan WN3 4HE on 23 January 2017 | |
22 Jan 2017 | SH10 | Particulars of variation of rights attached to shares | |
22 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2017 | TM01 | Termination of appointment of Harinder Singh Dhaliwal as a director on 12 January 2017 | |
12 Jan 2017 | AD01 | Registered office address changed from Unit1 a Printing House Lane Hayes Middlesex UB3 1AP to 4 Jordan Street Manchester M15 4PY on 12 January 2017 | |
12 Jan 2017 | AP01 | Appointment of Mr Vishal Gupta as a director on 12 January 2017 | |
10 Jan 2017 | TM01 | Termination of appointment of Inderjot Singh Matharu as a director on 20 December 2016 | |
08 Jan 2017 | AP01 | Appointment of Mr Harinder Singh Dhaliwal as a director on 20 December 2016 | |
31 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
01 Apr 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
10 Mar 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
14 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
14 May 2014 | AA01 | Previous accounting period shortened from 28 February 2014 to 31 October 2013 | |
14 Mar 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
21 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 2 September 2013
|
|
21 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 12 August 2013
|
|
14 Feb 2013 | CERTNM |
Company name changed image plumbing LIMITED\certificate issued on 14/02/13
|