DAVID OSBORNE ENGINEERING LIMITED

Company Documents

DateDescription
14/07/1514 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/06/1425 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/07/139 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/06/1227 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/06/1127 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN OSBORNE / 14/06/2010

View Document

21/06/1021 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 DIRECTOR RESIGNED FRANZ WOLPERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

31/10/0831 October 2008 REGISTERED OFFICE CHANGED ON 31/10/08 FROM: NENE HOUSE DRAYTON WAY DRAYTON FIELDS INDUSTRIAL ESTATE DAVENTRY NN11 8EA

View Document

17/10/0817 October 2008 AUDITOR'S RESIGNATION

View Document

16/10/0816 October 2008 COMPANY NAME CHANGED THYSSENKRUPP MATERIALS HANDLING LTD. CERTIFICATE ISSUED ON 16/10/08

View Document

14/10/0814 October 2008 AUDITOR'S RESIGNATION

View Document

26/06/0826 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 27/06/05

View Document

29/12/0429 December 2004 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/06/0424 June 2004 REGISTERED OFFICE CHANGED ON 24/06/04

View Document

24/06/0424 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/06/0424 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/06/04

View Document

27/06/0327 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/08/0230 August 2002 COMPANY NAME CHANGED KRUPP MATERIALS HANDLING LTD. CERTIFICATE ISSUED ON 30/08/02

View Document

16/07/0216 July 2002 AUDITOR'S RESIGNATION

View Document

16/07/0216 July 2002 RE SECTION 394

View Document

12/07/0212 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

12/07/0212 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/07/02

View Document

12/07/0212 July 2002 REGISTERED OFFICE CHANGED ON 12/07/02

View Document

28/06/0128 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

28/06/0128 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 28/06/01

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

20/06/0020 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 REGISTERED OFFICE CHANGED ON 12/07/99 FROM: WATFORD VILLAGE NORTHAMPTON NN6 7XN

View Document

22/06/9922 June 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

08/07/988 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/07/988 July 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98

View Document

25/06/9725 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/06/9725 June 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

19/03/9719 March 1997 DIRECTOR RESIGNED

View Document

25/06/9625 June 1996 RETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS

View Document

25/06/9625 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/07/956 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/07/956 July 1995 RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS

View Document

17/06/9417 June 1994 RETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9417 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/06/9417 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/938 November 1993 COMPANY NAME CHANGED P.W.H. MATERIALS HANDLING LIMITE D CERTIFICATE ISSUED ON 08/11/93

View Document

23/06/9323 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

23/06/9323 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/06/9323 June 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

22/06/9322 June 1993 NEW DIRECTOR APPOINTED

View Document

13/07/9213 July 1992 RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS

View Document

13/07/9213 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

09/07/919 July 1991 RETURN MADE UP TO 14/06/91; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

12/12/9012 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/09/9027 September 1990 RETURN MADE UP TO 17/09/90; FULL LIST OF MEMBERS

View Document

27/09/9027 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

26/03/9026 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8913 October 1989 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

13/10/8913 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

29/09/8929 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/893 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/8913 January 1989 REGISTERED OFFICE CHANGED ON 13/01/89 FROM: G OFFICE CHANGED 13/01/89 58-59 GREAT MARLBOROUGH STREET LONDON W1A 2BZ

View Document

24/10/8824 October 1988 RETURN MADE UP TO 06/09/88; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

02/06/882 June 1988 COMPANY NAME CHANGED P.H.B. WESERHUTTE LIMITED CERTIFICATE ISSUED ON 03/06/88

View Document

15/02/8815 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/8815 February 1988 DIRECTOR RESIGNED

View Document

13/02/8813 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/8813 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/09/8710 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

10/09/8710 September 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

05/03/875 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/8614 October 1986 RETURN MADE UP TO 12/09/86; FULL LIST OF MEMBERS

View Document

14/10/8614 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

17/03/8017 March 1980 MEMORANDUM OF ASSOCIATION

View Document

15/01/8015 January 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company