OVERBURN GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Confirmation statement made on 2025-01-21 with updates |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-21 with no updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
07/12/237 December 2023 | Termination of appointment of Douglas Milne Ferguson as a director on 2023-12-01 |
07/12/237 December 2023 | Notification of Fiona Ferguson as a person with significant control on 2023-12-01 |
07/12/237 December 2023 | Cessation of Douglas Milne Ferguson as a person with significant control on 2023-12-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/03/232 March 2023 | Confirmation statement made on 2023-01-21 with no updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
02/12/222 December 2022 | Appointment of Ms Fiona Ferguson as a director on 2022-11-16 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
08/02/218 February 2021 | CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/12/1713 December 2017 | REGISTERED OFFICE CHANGED ON 13/12/2017 FROM HOMELEA HOUSE FAITH AVENUE QUARRIERS VILLAGE BRIDGE OF WEIR RENFREWSHIRE PA11 3TF SCOTLAND |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/02/173 February 2017 | REGISTERED OFFICE CHANGED ON 03/02/2017 FROM HOMELEA HOUSE FAITH AVENUE, QUARRIERS VILLAGE BRIDGE OF WEIR RENFREWSHIRE PA11 3SX |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
03/02/173 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MILNE FERGUSON / 24/01/2017 |
03/02/173 February 2017 | SECRETARY'S CHANGE OF PARTICULARS / FIONA MCDOUGALL FERGUSON / 24/01/2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/02/168 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/01/1528 January 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/01/1429 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / FIONA MCDOUGALL FERGUSON / 01/01/2014 |
29/01/1429 January 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/02/134 February 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
06/02/126 February 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
25/02/1125 February 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/03/103 March 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
06/01/106 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
26/01/0926 January 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
27/03/0827 March 2008 | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS |
15/01/0815 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/03/079 March 2007 | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
31/01/0631 January 2006 | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS |
12/04/0512 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
23/01/0523 January 2005 | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS |
31/01/0431 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
23/01/0423 January 2004 | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS |
24/04/0324 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
10/03/0310 March 2003 | RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS |
26/02/0226 February 2002 | RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS; AMEND |
01/02/021 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
22/01/0222 January 2002 | RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS |
22/06/0122 June 2001 | RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS |
18/05/0118 May 2001 | REGISTERED OFFICE CHANGED ON 18/05/01 FROM: 131 COLINSLEE WORKS NEILSTON ROAD PAISLEY RENFREWSHIRE PA2 6QL |
24/04/0124 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
06/05/006 May 2000 | RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS |
26/02/9926 February 1999 | ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00 |
26/01/9926 January 1999 | SECRETARY RESIGNED |
26/01/9926 January 1999 | NEW DIRECTOR APPOINTED |
26/01/9926 January 1999 | NEW SECRETARY APPOINTED |
26/01/9926 January 1999 | DIRECTOR RESIGNED |
21/01/9921 January 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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