Advanced company searchLink opens in new window

OBD HOLDINGS LIMITED

Company number 02704249

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Feb 2024 CERTNM Company name changed peaco no. 28 LIMITED\certificate issued on 18/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-16
04 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with updates
08 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
04 Aug 2023 CH01 Director's details changed for Mr Peter Michael O'brien on 4 August 2023
04 Aug 2023 CH03 Secretary's details changed for Mr Peter Michael O'brien on 4 August 2023
06 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with updates
01 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
06 Dec 2021 CH01 Director's details changed for Christopher Bernard O Brien on 6 December 2021
06 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with updates
09 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
15 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
06 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with updates
20 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
06 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
11 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with updates
10 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
11 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with updates
11 Dec 2017 AD03 Register(s) moved to registered inspection location C/O Peter O'brien Flintwood Leas Green Chislehurst Kent BR7 6HD
30 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
06 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
02 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
10 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 316
03 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
12 Jan 2015 AD01 Registered office address changed from 160 Powis Street Woolwich London SE18 6NL to 2a Eardley Road Sevenoaks Kent TN13 1XT on 12 January 2015
18 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 316