Advanced company searchLink opens in new window

NCH NEWCO LIMITED

Company number 00569417

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)
14 Mar 2017 MISC Forms b and z convert to rs
14 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Convert to rs 21/02/2017
03 Feb 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-02
18 Nov 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-30
18 Nov 2016 CONNOT Change of name notice
11 Aug 2016 AA Accounts for a dormant company made up to 11 January 2016
01 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
12 Aug 2015 AA Accounts for a dormant company made up to 11 January 2015
05 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
13 Jan 2015 AP02 Appointment of Cws (No.1) Limited as a director on 6 October 2014
13 Jan 2015 TM01 Termination of appointment of John Branson Nuttall as a director on 6 October 2014
12 Jan 2015 AP01 Appointment of Anthony Philip James Crossland as a director on 6 October 2014
09 Jan 2015 TM01 Termination of appointment of Anthony John Smith as a director on 6 October 2014
19 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
14 May 2014 AA Accounts for a dormant company made up to 11 January 2014
22 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
22 Aug 2013 CH01 Director's details changed for Mr John Branson Nuttall on 31 July 2013
22 Aug 2013 CH01 Director's details changed for Mr Anthony John Smith on 31 July 2013
12 Jun 2013 AA Accounts for a dormant company made up to 11 January 2013
04 Dec 2012 AD01 Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 4 December 2012
06 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
07 Jun 2012 AA Accounts for a dormant company made up to 11 January 2012
22 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
28 Jun 2011 AA Accounts for a dormant company made up to 11 January 2011
30 Dec 2010 AR01 Annual return made up to 29 December 2010 with full list of shareholders