OSSETT PLASTERING LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 19/10/1519 October 2015 | SAIL ADDRESS CHANGED FROM: 5 UMPIRE CLOSE WAKEFIELD WEST YORKSHIRE WF1 3QR ENGLAND |
| 19/10/1519 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
| 23/06/1523 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 29/10/1429 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
| 30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 30/10/1330 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
| 30/10/1330 October 2013 | SAIL ADDRESS CHANGED FROM: C/O CJA ACCOUNTANCY SERVICES 20 HALL PARK AVENUE LIVERSEDGE WEST YORKSHIRE WF15 7EH UNITED KINGDOM |
| 24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 11/10/1211 October 2012 | SAIL ADDRESS CHANGED FROM: C/O HARRISON & CO 531 DENBY DALE ROAD WEST CALDER GROVE WAKEFIELD WEST YORKSHIRE WF4 3ND UNITED KINGDOM |
| 11/10/1211 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
| 17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 19/10/1119 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
| 12/07/1112 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 01/11/101 November 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
| 18/05/1018 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 13/10/0913 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 13/10/0913 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
| 12/10/0912 October 2009 | SAIL ADDRESS CREATED |
| 12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK DOUTHWAITE / 01/10/2009 |
| 24/06/0924 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 03/11/083 November 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
| 23/07/0823 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 24/10/0724 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
| 22/08/0722 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 08/11/068 November 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
| 11/07/0611 July 2006 | REGISTERED OFFICE CHANGED ON 11/07/06 FROM: G OFFICE CHANGED 11/07/06 153 MANOR ROAD OSSETT WEST YORKSHIRE WF5 0LH |
| 11/07/0611 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 11/07/0611 July 2006 | SECRETARY'S PARTICULARS CHANGED |
| 14/10/0514 October 2005 | SECRETARY RESIGNED |
| 14/10/0514 October 2005 | DIRECTOR RESIGNED |
| 14/10/0514 October 2005 | NEW SECRETARY APPOINTED |
| 14/10/0514 October 2005 | NEW DIRECTOR APPOINTED |
| 14/10/0514 October 2005 | REGISTERED OFFICE CHANGED ON 14/10/05 FROM: G OFFICE CHANGED 14/10/05 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
| 04/10/054 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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