PSC05 |
Change to a person with significant control 30th March 2017
filed on: 12th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 13th February 2024 director's details were changed
filed on: 13th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 30th September 2022
filed on: 19th, June 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 29th March 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 7th October 2022
filed on: 18th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 080108540001, created on 30th May 2022
filed on: 9th, June 2022
| mortgage
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 29th March 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th September 2020
filed on: 3rd, June 2021
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 29th March 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th March 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st August 2019 director's details were changed
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st August 2019
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th March 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th March 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 30th March 2017
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 30th March 2017
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 30th March 2017
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th February 2018
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th January 2018
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th March 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 1st March 2017 director's details were changed
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st March 2017
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st February 2017
filed on: 1st, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Suite 1 Pirton Grange Pirton Road Shillington Herts SG5 3HB on 24th May 2016 to Suite 4, Eurohub Midlands Birch Lane Business Park Stonnall West Midlands WS9 0NF
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 4 Eurohub Midlands Birch Lane Business Park Stonnall West Midlands England on 18th May 2016 to Suite 1 Pirton Grange Pirton Road Shillington Herts SG5 3HB
filed on: 18th, May 2016
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 1 (1st Floor), Eurohub Midlands Birch Lane Business Park Stonnall West Midlands WS9 0NF on 13th May 2016 to Suite 4 Eurohub Midlands Birch Lane Business Park Stonnall West Midlands
filed on: 13th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th March 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 11th March 2016
filed on: 14th, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th February 2016
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th February 2016
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st March 2015 to 30th September 2015
filed on: 11th, August 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th March 2015
filed on: 26th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th June 2015: 100.00 GBP
capital
|
|
CERTNM |
Company name changed o'reilly asbestos removal LIMITEDcertificate issued on 17/06/15
filed on: 17th, June 2015
| change of name
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN on 28th May 2015 to Suite 1 (1st Floor), Eurohub Midlands Birch Lane Business Park Stonnall West Midlands WS9 0NF
filed on: 28th, May 2015
| address
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 22nd, May 2015
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st May 2015
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 4th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th March 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th April 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 24th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th March 2013
filed on: 3rd, April 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st June 2012: 100.00 GBP
filed on: 6th, March 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th June 2012
filed on: 13th, June 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 29th March 2012: 89.00 GBP
filed on: 10th, May 2012
| capital
|
Free Download
(3 pages)
|
CH01 |
On 17th April 2012 director's details were changed
filed on: 17th, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th April 2012
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd April 2012
filed on: 2nd, April 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, March 2012
| incorporation
|
|