OTTER ROTTERS LTD.

Company Documents

DateDescription
27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/10/1517 October 2015 08/08/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 08/08/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/09/134 September 2013 08/08/13 NO MEMBER LIST

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JENNINGS / 02/11/2012

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/08/1218 August 2012 08/08/12 NO MEMBER LIST

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED KAREN MARGARET BERGER

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER TAYLOR

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED MARGARET GEORGE

View Document

09/06/129 June 2012 DISS40 (DISS40(SOAD))

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/02/127 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

01/10/111 October 2011 08/08/11 NO MEMBER LIST

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER TAYLOR / 08/08/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JENNINGS / 08/08/2010

View Document

12/08/1012 August 2010 08/08/10 NO MEMBER LIST

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/09/096 September 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN FEARN

View Document

06/09/096 September 2009 APPOINTMENT TERMINATED DIRECTOR TERRY TRIM

View Document

06/09/096 September 2009 ANNUAL RETURN MADE UP TO 08/08/09

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/09 FROM: GISTERED OFFICE CHANGED ON 01/09/2009 FROM UNIT 12 HONITON BUSINESS PARK OTTERY MOOR LANE HONITON DEVON EX14 1BG

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/08/0815 August 2008 ANNUAL RETURN MADE UP TO 08/08/08

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED ROGER TAYLOR

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED AMANDA JENNINGS

View Document

14/05/0814 May 2008 DIRECTOR AND SECRETARY RESIGNED MICHAEL RICHARDSON

View Document

14/05/0814 May 2008 DIRECTOR RESIGNED PHILLIPPE FOGGITT

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: 2 BRIDGE COTTAGES FENITON HONITON DEVON EX14 3BR

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/09/076 September 2007 ANNUAL RETURN MADE UP TO 08/08/07

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 ANNUAL RETURN MADE UP TO 08/08/06

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0522 August 2005 ANNUAL RETURN MADE UP TO 08/08/05

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/04/0529 April 2005 NEW SECRETARY APPOINTED

View Document

29/04/0529 April 2005 SECRETARY RESIGNED

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

31/08/0431 August 2004 ANNUAL RETURN MADE UP TO 08/08/04;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 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