OFF SITE CONSTRUCTION INTERIORS LIMITED
Company number 06557556
- Company Overview for OFF SITE CONSTRUCTION INTERIORS LIMITED (06557556)
- Filing history for OFF SITE CONSTRUCTION INTERIORS LIMITED (06557556)
- People for OFF SITE CONSTRUCTION INTERIORS LIMITED (06557556)
- More for OFF SITE CONSTRUCTION INTERIORS LIMITED (06557556)
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) |
---|---|---|---|
28 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
09 Nov 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
27 Feb 2012 | AD01 | Registered office address changed from Glendale Bromstead Common Newport Shropshire TF10 9DE on 27 February 2012 | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
23 Sep 2011 | TM01 | Termination of appointment of Simon Butler as a director | |
25 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
25 Nov 2010 | AR01 | Annual return made up to 25 November 2010 with full list of shareholders | |
25 Nov 2010 | AP01 | Appointment of Mr Mark Clark as a director | |
15 Apr 2010 | AR01 | Annual return made up to 7 April 2010 with full list of shareholders | |
15 Apr 2010 | CH01 | Director's details changed for Simon John Butler on 7 April 2010 | |
09 Mar 2010 | AD01 | Registered office address changed from 15 St. Mary's Street Newport Shropshire TF10 7AF United Kingdom on 9 March 2010 | |
25 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
25 Feb 2010 | AD01 | Registered office address changed from Glendale Bromstead Common Newport Shropshire TF10 9DE on 25 February 2010 | |
06 Oct 2009 | TM01 | Termination of appointment of Mark Clark as a director | |
02 Jul 2009 | 363a | Return made up to 07/04/09; full list of members | |
24 Sep 2008 | 288a | Director appointed simon john butler | |
19 Aug 2008 | 88(2) | Ad 01/08/08-01/08/08\gbp si 1@1=1\gbp ic 1/2\ | |
19 Aug 2008 | 288a | Director appointed mr mark clark | |
25 Apr 2008 | CERTNM | Company name changed off site interiors LIMITED\certificate issued on 29/04/08 | |
11 Apr 2008 | 288b | Appointment terminated secretary abergan reed nominees LIMITED | |
11 Apr 2008 | 288b | Appointment terminated director abergan reed LTD | |
11 Apr 2008 | 287 | Registered office changed on 11/04/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england | |
07 Apr 2008 | NEWINC | Incorporation |