- Company Overview for OVERDALE (UK) LIMITED (09336761)
- Filing history for OVERDALE (UK) LIMITED (09336761)
- People for OVERDALE (UK) LIMITED (09336761)
- Insolvency for OVERDALE (UK) LIMITED (09336761)
- More for OVERDALE (UK) LIMITED (09336761)
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) |
---|---|---|---|
19 Mar 2020 | AP01 | Appointment of Mr Charles David James Heath as a director on 19 March 2020 | |
19 Mar 2020 | AP01 | Appointment of Mr Sam Matthew Pick as a director on 19 March 2020 | |
13 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with updates | |
28 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
09 Oct 2018 | AD01 | Registered office address changed from Moulds & Co Lt Unit 10 York Road Industrial Estate, York Road Wetherby West Yorkshire LS22 7SU England to Moulds & Co Ltd Unit 10 York Road Industrial Estate Wetherby West Yorkshire LS22 7SU on 9 October 2018 | |
09 Oct 2018 | AD01 | Registered office address changed from Moulds & Co York Road Wetherby LS22 7SU England to Moulds & Co Lt Unit 10 York Road Industrial Estate, York Road Wetherby West Yorkshire LS22 7SU on 9 October 2018 | |
14 Mar 2018 | AP01 | Appointment of Ms Diane Griffin as a director on 30 November 2017 | |
13 Mar 2018 | TM01 | Termination of appointment of Simon Richard Padgett as a director on 30 November 2017 | |
15 Feb 2018 | CH01 | Director's details changed for Mr Simon Richard Padgett on 31 December 2017 | |
14 Feb 2018 | AP03 | Appointment of Mr Sam Pick as a secretary on 1 February 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 2 December 2017 with updates | |
13 Feb 2018 | PSC01 | Notification of Diane Griffin as a person with significant control on 2 November 2017 | |
13 Feb 2018 | PSC07 | Cessation of Simon Richard Padgett as a person with significant control on 1 November 2017 | |
11 Jan 2018 | AD01 | Registered office address changed from Auker Rhodes Aire Valley Business Centre, Lawkholme Lane Keighley BD21 3BB England to Moulds & Co York Road Wetherby LS22 7SU on 11 January 2018 | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
06 Jan 2017 | AD01 | Registered office address changed from Overdale Margaret Avenue Bardsey Leeds LS17 9AT England to Auker Rhodes Aire Valley Business Centre, Lawkholme Lane Keighley BD21 3BB on 6 January 2017 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
29 Mar 2016 | AD01 | Registered office address changed from 480 Spen Lane Lawnswood Leeds West Yorkshire LS16 6JB to Overdale Margaret Avenue Bardsey Leeds LS17 9AT on 29 March 2016 | |
05 Jan 2016 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
20 Jun 2015 | AA01 | Current accounting period extended from 31 December 2015 to 31 January 2016 | |
02 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-02
|