OBS LOGISTICS LIMITED

02439258
LINCOLN HOUSE WELLINGTON CRESCENT FRADLEY PARK LICHFIELD WS13 8RZ

Documents

Documents
Date Category Description Pages
06 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
06 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
06 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
03 Feb 2024 incorporation Memorandum Articles 44 Buy now
03 Feb 2024 resolution Resolution 7 Buy now
02 Feb 2024 mortgage Registration of a charge 74 Buy now
13 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2023 accounts Annual Accounts 24 Buy now
07 Nov 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 56 Buy now
07 Nov 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
07 Nov 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 2 Buy now
08 May 2023 mortgage Registration of a charge 59 Buy now
29 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2022 accounts Annual Accounts 27 Buy now
01 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 2 Buy now
01 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
01 Oct 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 53 Buy now
25 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2022 officers Termination of appointment of director (Kevin James Mcadams) 1 Buy now
14 Jan 2022 accounts Annual Accounts 23 Buy now
14 Jan 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 54 Buy now
14 Jan 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
14 Jan 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
11 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2021 accounts Annual Accounts 29 Buy now
16 Feb 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 47 Buy now
22 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 2 Buy now
10 Jan 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
18 Dec 2020 officers Termination of appointment of director (Karen Louise Chalmers) 1 Buy now
17 Dec 2020 officers Appointment of director (Mr Kevin James Mcadams) 2 Buy now
17 Dec 2020 officers Appointment of director (Mrs Nicola Marrison) 2 Buy now
17 Dec 2020 officers Termination of appointment of director (Sandra Ann Cummings) 1 Buy now
20 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2020 resolution Resolution 1 Buy now
26 Jun 2020 mortgage Registration of a charge 32 Buy now
26 Jun 2020 mortgage Registration of a charge 32 Buy now
24 Jun 2020 resolution Resolution 1 Buy now
24 Jun 2020 change-of-constitution Statement Of Companys Objects 2 Buy now
24 Jun 2020 incorporation Memorandum Articles 43 Buy now
27 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
27 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
04 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 May 2020 officers Termination of appointment of director (David Charles Renshaw) 1 Buy now
04 May 2020 officers Termination of appointment of director (Ian Newcombe) 1 Buy now
04 May 2020 officers Appointment of director (Ms. Karen Louise Chalmers) 2 Buy now
04 May 2020 officers Termination of appointment of director (Ross Telford) 1 Buy now
04 May 2020 officers Appointment of director (Sandra Ann Cummings) 2 Buy now
04 May 2020 officers Appointment of director (Hellen Maria Stein) 2 Buy now
28 Jan 2020 officers Termination of appointment of director (Richard David Mogg) 1 Buy now
13 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
26 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jul 2019 accounts Annual Accounts 27 Buy now
23 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Jun 2018 auditors Auditors Resignation Company 1 Buy now
01 Jun 2018 officers Termination of appointment of director (Lionel Philip Moore) 1 Buy now
01 Jun 2018 officers Termination of appointment of secretary (Lionel Philip Moore) 1 Buy now
25 Apr 2018 accounts Annual Accounts 23 Buy now
13 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
29 Nov 2017 mortgage Registration of a charge 101 Buy now
27 Nov 2017 officers Appointment of director (Mr Richard David Mogg) 2 Buy now
27 Nov 2017 officers Appointment of director (Mr Ian Newcombe) 2 Buy now
27 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Sep 2017 accounts Annual Accounts 26 Buy now
22 Sep 2017 mortgage Registration of a charge 27 Buy now
03 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
03 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Oct 2016 mortgage Statement of satisfaction of a charge 4 Buy now
15 Oct 2016 mortgage Statement of satisfaction of a charge 4 Buy now
15 Oct 2016 mortgage Statement of satisfaction of a charge 4 Buy now
29 Jul 2016 accounts Annual Accounts 29 Buy now
10 Nov 2015 annual-return Annual Return 6 Buy now
14 Jul 2015 accounts Annual Accounts 28 Buy now
27 Nov 2014 annual-return Annual Return 6 Buy now
03 Oct 2014 accounts Annual Accounts 25 Buy now
17 Apr 2014 auditors Auditors Resignation Company 1 Buy now
11 Nov 2013 annual-return Annual Return 6 Buy now
16 Apr 2013 accounts Annual Accounts 22 Buy now
24 Dec 2012 annual-return Annual Return 6 Buy now
21 Jun 2012 accounts Annual Accounts 23 Buy now
23 Dec 2011 officers Change of particulars for director (Mr Lionel Philip Moore) 2 Buy now
10 Nov 2011 annual-return Annual Return 6 Buy now
10 Nov 2011 officers Change of particulars for director (Mr Lionel Philip Moore) 2 Buy now
10 Nov 2011 officers Change of particulars for director (Mr Ross Telford) 2 Buy now
10 Nov 2011 officers Change of particulars for secretary (Mr Lionel Philip Moore) 2 Buy now
15 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
12 Oct 2011 resolution Resolution 5 Buy now
01 Jul 2011 accounts Annual Accounts 22 Buy now
23 Dec 2010 annual-return Annual Return 6 Buy now
26 May 2010 accounts Annual Accounts 21 Buy now
08 Feb 2010 annual-return Annual Return 5 Buy now
08 Feb 2010 officers Change of particulars for director (David Charles Renshaw) 2 Buy now
10 Oct 2009 resolution Resolution 3 Buy now
06 Oct 2009 mortgage Particulars of a mortgage or charge 10 Buy now
13 May 2009 accounts Annual Accounts 20 Buy now