OJEU REPORTER LTD

Company Documents

DateDescription
11/07/1411 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/07/1410 July 2014 PREVEXT FROM 31/03/2014 TO 30/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/02/146 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/02/138 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

08/02/138 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS EILEEN ANN SKETCHLEY / 11/10/2012

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/06/1210 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT SKETCHLEY / 10/06/2012

View Document

10/06/1210 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN ANN SKETCHLEY / 10/06/2012

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM RAILVIEW LOFTS 19 C COMMERCIAL ROAD EASTBOURNE EAST SUSSEX BN21 3XE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

27/03/1227 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

21/02/1221 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN ANN SKETCHLEY / 11/08/2011

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT SKETCHLEY / 11/08/2011

View Document

21/02/1221 February 2012 SECRETARY'S CHANGE OF PARTICULARS / EILEEN ANN SKETCHLEY / 11/08/2011

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/02/1116 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT SKETCHLEY / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN ANN SKETCHLEY / 22/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

05/02/085 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/085 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 20 ST DAVIDS CLOSE EASTBOURNE EAST SUSSEX BN22 0UZ

View Document

06/11/076 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/07/0420 July 2004 COMPANY NAME CHANGED DATAOP ALLIANCE LIMITED CERTIFICATE ISSUED ON 20/07/04

View Document

01/02/041 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/01/0231 January 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/02/015 February 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/02/0028 February 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0011 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/03/9917 March 1999 RETURN MADE UP TO 27/01/99; NO CHANGE OF MEMBERS

View Document

17/12/9817 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/01/9829 January 1998 RETURN MADE UP TO 27/01/98; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/01/9819 January 1998 S366A DISP HOLDING AGM 12/01/98 S252 DISP LAYING ACC 12/01/98 S386 DIS APP AUDS 12/01/98

View Document

24/02/9724 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9618 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/11/9621 November 1996 NEW DIRECTOR APPOINTED

View Document

21/11/9621 November 1996 NEW SECRETARY APPOINTED

View Document

12/11/9612 November 1996 COMPANY NAME CHANGED BCB PROJECTS LIMITED CERTIFICATE ISSUED ON 13/11/96

View Document

09/11/969 November 1996 SECRETARY RESIGNED

View Document

09/11/969 November 1996 DIRECTOR RESIGNED

View Document

09/11/969 November 1996 DIRECTOR RESIGNED

View Document

09/11/969 November 1996 REGISTERED OFFICE CHANGED ON 09/11/96 FROM: 1 WESTMINSTER PALACE GARDENS 1-7 ARTILLERY ROW LONDON SW1P 1RJ

View Document

09/11/969 November 1996 DIRECTOR RESIGNED

View Document

02/03/962 March 1996 RETURN MADE UP TO 31/01/96; CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

02/03/962 March 1996 NEW DIRECTOR APPOINTED

View Document

20/11/9520 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/01/9527 January 1995 REGISTERED OFFICE CHANGED ON 27/01/95

View Document

27/01/9527 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9527 January 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 27/01/95

View Document

27/01/9527 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/09/9427 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/02/9415 February 1994 NEW SECRETARY APPOINTED

View Document

31/01/9431 January 1994 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