ROY OSBORNE BUILDERS LIMITED
Company Documents
Date | Description |
---|---|
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
11/06/1411 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/05/1329 May 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
01/03/131 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
11/06/1211 June 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
22/07/1122 July 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
07/12/107 December 2010 | APPOINTMENT TERMINATED, SECRETARY JULIE NUCKLEY |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROY OSBORNE / 01/05/2010 |
17/06/1017 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
22/02/1022 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
29/06/0929 June 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
10/02/0910 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
02/06/082 June 2008 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
10/04/0810 April 2008 | REGISTERED OFFICE CHANGED ON 10/04/2008 FROM 12 BUCKINGHAM ROAD ST LEONARDS ON SEA EAST SUSSEX TN38 9QE |
19/09/0719 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
04/06/074 June 2007 | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
16/10/0616 October 2006 | SECRETARY RESIGNED |
10/10/0610 October 2006 | DIRECTOR RESIGNED |
10/10/0610 October 2006 | NEW SECRETARY APPOINTED |
25/09/0625 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
08/09/068 September 2006 | S80A AUTH TO ALLOT SEC 07/08/06 |
19/07/0619 July 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
07/07/067 July 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
07/07/067 July 2006 | COMPANY NAME CHANGED OSBORNE AND MOORE LIMITED CERTIFICATE ISSUED ON 07/07/06 |
06/07/066 July 2006 | NEW DIRECTOR APPOINTED |
13/04/0613 April 2006 | DIRECTOR RESIGNED |
08/06/058 June 2005 | SECRETARY RESIGNED |
08/06/058 June 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/06/058 June 2005 | DIRECTOR RESIGNED |
08/06/058 June 2005 | NEW DIRECTOR APPOINTED |
08/06/058 June 2005 | REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD |
28/05/0528 May 2005 | 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