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)
29 Jul 2010 AA Accounts for a dormant company made up to 11 January 2010
20 Apr 2010 TM01 Termination of appointment of Peter Batty as a director
15 Apr 2010 AP03 Appointment of Mrs Caroline Jane Sellers as a secretary
15 Apr 2010 TM02 Termination of appointment of Katherine Eldridge as a secretary
04 Jan 2010 AR01 Annual return made up to 29 December 2009 with full list of shareholders
28 Aug 2009 288a Director appointed mr peter david batty
28 Aug 2009 288b Appointment terminated director gordon farquhar
16 Apr 2009 288a Director appointed anthony john smith
02 Apr 2009 288b Appointment terminated director jonathan brocklehurst
06 Mar 2009 AA Accounts for a dormant company made up to 10 January 2009
23 Jan 2009 363a Return made up to 29/12/08; full list of members
22 Jan 2009 353 Location of register of members
14 May 2008 AA Accounts for a dormant company made up to 12 January 2008
16 Jan 2008 363a Return made up to 29/12/07; full list of members
10 Jan 2008 288a New director appointed
09 Jan 2008 288a New secretary appointed
09 Jan 2008 288b Director resigned
09 Jan 2008 288b Secretary resigned
10 Dec 2007 287 Registered office changed on 10/12/07 from: wood house etruria road hanley stoke-on-trent staffs ST1 5NW
10 Dec 2007 225 Accounting reference date shortened from 25/01/08 to 11/01/08
19 Nov 2007 288a New director appointed
16 Nov 2007 288a New director appointed
05 Nov 2007 288a New director appointed
21 Aug 2007 AA Accounts for a dormant company made up to 27 January 2007
23 Jan 2007 363a Return made up to 29/12/06; full list of members