OMNIUM DRIFFIELD LIMITED

Company Documents

DateDescription
04/03/154 March 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, SECRETARY ANTONY DARLEY

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/03/1419 March 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

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

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/03/1327 March 2013 DISS40 (DISS40(SOAD))

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

23/03/1323 March 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

12/01/1212 January 2012 Annual return made up to 28 November 2011 with full list of shareholders

View Document

13/08/1113 August 2011 DISS40 (DISS40(SOAD))

View Document

10/08/1110 August 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANTONY KNAPTON

View Document

06/12/106 December 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

01/12/101 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

08/11/108 November 2010 REGISTERED OFFICE CHANGED ON 08/11/2010 FROM UNIT 7 SILKWOOD HOUSE FRYERS WAY OSSETT WAKEFIELD WEST YORKSHIRE WF5 9TS

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONY DARLEY

View Document

20/10/1020 October 2010 31/07/08 TOTAL EXEMPTION FULL

View Document

16/01/1016 January 2010 DISS40 (DISS40(SOAD))

View Document

13/01/1013 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JAMES KNAPTON / 01/11/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE VINCENT BURT / 01/11/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY ROBERT DARLEY / 01/11/2009

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTONY ROBERT DARLEY / 01/11/2009

View Document

15/12/0915 December 2009 FIRST GAZETTE

View Document

16/06/0916 June 2009 PREVSHO FROM 31/08/2008 TO 31/07/2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 DIRECTOR RESIGNED ANN GREY-NICHOLSON

View Document

19/02/0919 February 2009 DIRECTOR RESIGNED GEORGE GREY NICHOLSON

View Document

19/02/0919 February 2009 SECRETARY RESIGNED ANN GREY-NICHOLSON

View Document

13/02/0913 February 2009 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 COMPANY NAME CHANGED TED NICHOLSON (GARAGES) LIMITED CERTIFICATE ISSUED ON 20/05/08

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED ANTONY JAMES KNAPTON

View Document

15/05/0815 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

15/05/0815 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED RICHARD GEORGE VINCENT BURT

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/08 FROM: BRIDLINGTON ROAD GARAGE DRIFFIELD EAST YORKSHIRE YO25 7HZ

View Document

12/05/0812 May 2008 DIRECTOR AND SECRETARY APPOINTED ANTONY ROBERT DARLEY

View Document

23/04/0823 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/04/0823 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 28/11/05; NO CHANGE OF MEMBERS

View Document

03/02/063 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

06/12/006 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

03/02/993 February 1999 RETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS

View Document

12/11/9812 November 1998 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

01/07/971 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

16/05/9616 May 1996 RETURN MADE UP TO 28/11/95; NO CHANGE OF MEMBERS

View Document

15/06/9515 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

23/01/9523 January 1995 RETURN MADE UP TO 28/11/94; FULL LIST OF MEMBERS

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

17/06/9417 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

17/05/9417 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9428 January 1994 RETURN MADE UP TO 28/11/93; FULL LIST OF MEMBERS

View Document

29/09/9329 September 1993 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

25/09/9325 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

24/12/9224 December 1992 RETURN MADE UP TO 28/11/92; NO CHANGE OF MEMBERS

View Document

11/12/9111 December 1991 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

11/12/9111 December 1991 RETURN MADE UP TO 28/11/91; NO CHANGE OF MEMBERS

View Document

06/12/906 December 1990 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

06/12/906 December 1990 RETURN MADE UP TO 28/11/90; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 RETURN MADE UP TO 06/12/89; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

04/09/894 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/891 August 1989 NEW DIRECTOR APPOINTED

View Document

26/06/8926 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/8923 June 1989 � NC 100/33100

View Document

23/06/8923 June 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 06/06/89

View Document

11/11/8811 November 1988 RETURN MADE UP TO 16/11/88; FULL LIST OF MEMBERS

View Document

11/11/8811 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

27/04/8827 April 1988 COMPANY NAME CHANGED GEORGE WILLIAMSON (GARAGES BEVER LEY) LIMITED CERTIFICATE ISSUED ON 28/04/88

View Document

25/04/8825 April 1988 REGISTERED OFFICE CHANGED ON 25/04/88 FROM: G OFFICE CHANGED 25/04/88 82-90 MIDDLE STREET SOUTH DRIFFIELD HUMBERSIDE YO25 7QE

View Document

11/01/8811 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

11/01/8811 January 1988 RETURN MADE UP TO 16/12/87; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 DIRECTOR RESIGNED

View Document

22/12/8622 December 1986 RETURN MADE UP TO 13/11/86; FULL LIST OF MEMBERS

View Document

19/11/8619 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

29/07/8629 July 1986 PARTICULARS OF MORTGAGE/CHARGE

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