OPENCOURT LIMITED

04358739
4-5 KING SQUARE BRIDGWATER SOMERSET TA6 3YF

Documents

Documents
Date Category Description Pages
16 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
17 Nov 2020 gazette Gazette Notice Voluntary 1 Buy now
05 Nov 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Oct 2020 accounts Annual Accounts 8 Buy now
08 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
23 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
04 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Oct 2019 accounts Annual Accounts 8 Buy now
30 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Sep 2018 accounts Annual Accounts 9 Buy now
29 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Aug 2018 officers Change of particulars for director (Mrs Jennifer Lynne Howell) 2 Buy now
29 Aug 2018 officers Change of particulars for director (Mr Graham Leonard Howell) 2 Buy now
26 Jan 2018 accounts Annual Accounts 9 Buy now
25 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2017 accounts Annual Accounts 8 Buy now
23 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Jan 2017 officers Change of particulars for secretary (Jennifer Lynne Howell) 1 Buy now
23 Jan 2017 officers Change of particulars for director (Jennifer Lynne Howell) 2 Buy now
23 Jan 2017 officers Change of particulars for director (Graham Leonard Howell) 2 Buy now
18 Feb 2016 accounts Annual Accounts 8 Buy now
27 Jan 2016 annual-return Annual Return 6 Buy now
19 Jan 2016 officers Change of particulars for secretary (Jennifer Lynne Howell) 1 Buy now
19 Jan 2016 officers Change of particulars for director (Jennifer Lynne Howell) 2 Buy now
19 Jan 2016 officers Change of particulars for director (Graham Leonard Howell) 2 Buy now
26 Jan 2015 annual-return Annual Return 6 Buy now
05 Jan 2015 accounts Annual Accounts 8 Buy now
28 Feb 2014 annual-return Annual Return 6 Buy now
04 Nov 2013 accounts Annual Accounts 8 Buy now
15 Jul 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
15 Jul 2013 capital Notice of name or other designation of class of shares 2 Buy now
15 Jul 2013 capital Notice of particulars of variation of rights attached to shares 2 Buy now
15 Jul 2013 resolution Resolution 1 Buy now
15 Jul 2013 resolution Resolution 44 Buy now
15 Jul 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Feb 2013 annual-return Annual Return 5 Buy now
09 Oct 2012 accounts Annual Accounts 7 Buy now
31 Jan 2012 annual-return Annual Return 5 Buy now
03 Nov 2011 accounts Annual Accounts 7 Buy now
02 Feb 2011 annual-return Annual Return 5 Buy now
11 Nov 2010 capital Return of Allotment of shares 4 Buy now
02 Oct 2010 accounts Annual Accounts 7 Buy now
22 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jan 2010 annual-return Annual Return 5 Buy now
26 Jan 2010 officers Change of particulars for director (Jennifer Lynne Howell) 2 Buy now
26 Jan 2010 officers Change of particulars for director (Graham Leonard Howell) 2 Buy now
22 Oct 2009 accounts Annual Accounts 10 Buy now
09 Feb 2009 annual-return Return made up to 23/01/09; full list of members 4 Buy now
17 Oct 2008 accounts Annual Accounts 7 Buy now
09 Oct 2008 annual-return Return made up to 23/01/08; full list of members 4 Buy now
16 Jun 2008 address Registered office changed on 16/06/2008 from third floor one redcliff street bristol BS1 6NP 1 Buy now
21 Dec 2007 accounts Annual Accounts 5 Buy now
03 Apr 2007 accounts Annual Accounts 5 Buy now
23 Feb 2007 annual-return Return made up to 23/01/07; full list of members 2 Buy now
23 Feb 2007 officers Director's particulars changed 1 Buy now
23 Feb 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
10 Nov 2006 address Registered office changed on 10/11/06 from: c/o richards & co colston tower colston street bristol BS1 4AL 1 Buy now
06 Mar 2006 accounts Annual Accounts 5 Buy now
20 Feb 2006 annual-return Return made up to 23/01/06; full list of members 2 Buy now
07 Mar 2005 accounts Annual Accounts 5 Buy now
28 Jan 2005 annual-return Return made up to 23/01/05; full list of members 7 Buy now
09 Feb 2004 annual-return Return made up to 23/01/04; full list of members 7 Buy now
25 Nov 2003 accounts Annual Accounts 5 Buy now
04 Sep 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
24 Apr 2003 accounts Accounting reference date extended from 31/01/03 to 31/05/03 1 Buy now
18 Feb 2003 annual-return Return made up to 23/01/03; full list of members 7 Buy now
16 Jan 2003 mortgage Particulars of mortgage/charge 4 Buy now
16 Jan 2003 mortgage Particulars of mortgage/charge 4 Buy now
22 Oct 2002 mortgage Particulars of mortgage/charge 3 Buy now
15 May 2002 capital Ad 22/04/02--------- £ si 1@1=1 £ ic 1/2 2 Buy now
15 May 2002 officers New secretary appointed;new director appointed 2 Buy now
15 May 2002 officers New director appointed 2 Buy now
26 Apr 2002 officers Secretary resigned 1 Buy now
26 Apr 2002 officers Director resigned 1 Buy now
26 Apr 2002 address Registered office changed on 26/04/02 from: 209 luckwell road bristol BS3 3HD 1 Buy now
23 Jan 2002 incorporation Incorporation Company 18 Buy now