- Company Overview for NORTHALLERTON AUCTIONS LIMITED (00121323)
- Filing history for NORTHALLERTON AUCTIONS LIMITED (00121323)
- People for NORTHALLERTON AUCTIONS LIMITED (00121323)
- Charges for NORTHALLERTON AUCTIONS LIMITED (00121323)
- More for NORTHALLERTON AUCTIONS LIMITED (00121323)
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) |
---|---|---|---|
19 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
12 May 2018 | MR04 | Satisfaction of charge 1 in full | |
21 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with updates | |
07 Nov 2017 | AA | Accounts for a small company made up to 30 June 2017 | |
07 Mar 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
28 Dec 2016 | CS01 | Confirmation statement made on 25 December 2016 with updates | |
21 Aug 2016 | TM01 | Termination of appointment of Thomas Aidan Hugill as a director on 30 June 2016 | |
29 Dec 2015 | AR01 |
Annual return made up to 25 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
12 Dec 2015 | AA | Accounts for a small company made up to 30 June 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 25 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
06 Jan 2015 | AP01 | Appointment of Brian Weighell as a director on 20 October 2014 | |
12 Nov 2014 | AA | Accounts for a small company made up to 30 June 2014 | |
24 Jun 2014 | AUD | Auditor's resignation | |
08 Jan 2014 | AR01 |
Annual return made up to 25 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
08 Nov 2013 | AA | Accounts for a small company made up to 30 June 2013 | |
09 Jan 2013 | AR01 | Annual return made up to 25 December 2012 with full list of shareholders | |
13 Nov 2012 | AA | Accounts for a small company made up to 30 June 2012 | |
12 Jan 2012 | AR01 | Annual return made up to 25 December 2011 with full list of shareholders | |
12 Jan 2012 | CH01 | Director's details changed for Alan Watson on 20 December 2011 | |
12 Jan 2012 | CH01 | Director's details changed for Charles Michael Duffus on 20 December 2011 | |
12 Jan 2012 | CH01 | Director's details changed for Mark Allen Corner on 20 December 2011 | |
12 Jan 2012 | CH03 | Secretary's details changed for Brian Weighell on 20 December 2011 | |
22 Dec 2011 | TM01 | Termination of appointment of Peter Pinkney as a director | |
29 Nov 2011 | AA | Accounts for a small company made up to 30 June 2011 | |
29 Mar 2011 | AA | Accounts for a small company made up to 30 June 2010 |