OSBORNE PLASTERING LIMITED

Company Documents

DateDescription
22/04/2222 April 2022 Director's details changed for Mr Daniel Osborne on 2017-12-01

View Document

06/08/216 August 2021 Confirmation statement made on 2021-05-04 with no updates

View Document

31/07/2131 July 2021 Compulsory strike-off action has been discontinued

View Document

31/07/2131 July 2021 Compulsory strike-off action has been discontinued

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM 30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 DISS40 (DISS40(SOAD))

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

31/05/1831 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR DANIEL OSBORNE

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR KIRSTY WARE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/06/175 June 2017 THE AUTHORISED CAPITAL OF THE COMPANY BE DESIGNATED AS FOLLOWS: 1.1 THE 75 ORDINARY SHARES OF £1 REGISTERED IN THE NAME OF MR D OSBORNE BE RE-DESIGNATED AS 75 ORDINARY A SHARES OF £1 EACH. 1.2 THE 25 ORDINARY ISSUED SHARES IN THE NAME OF MRS K OSBORNE BE RE-DESIGNATED AS 25 ORDINARY B SHARES OF £1 EACH. 01/08/2016

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/05/165 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/05/156 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

06/05/146 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/12/1318 December 2013 PREVEXT FROM 31/05/2013 TO 31/07/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/05/1316 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

13/04/1313 April 2013 DIRECTOR APPOINTED MISS KIRSTY LOUISE WARE

View Document

13/04/1313 April 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL OSBORNE

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM PRICE & COMPANY 30/32 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4SH UNITED KINGDOM

View Document

04/05/124 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information