NEW MILTON SAND AND BALLAST LIMITED
Company number 00581821
- Company Overview for NEW MILTON SAND AND BALLAST LIMITED (00581821)
- Filing history for NEW MILTON SAND AND BALLAST LIMITED (00581821)
- People for NEW MILTON SAND AND BALLAST LIMITED (00581821)
- Charges for NEW MILTON SAND AND BALLAST LIMITED (00581821)
- More for NEW MILTON SAND AND BALLAST LIMITED (00581821)
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) |
---|---|---|---|
13 Jan 2017 | AA | Group of companies' accounts made up to 30 September 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
27 Apr 2016 | AD02 | Register inspection address has been changed from C/O Fbr Accounting Ltd 38-39 New Forest Enterprise Centre Totton Southampton SO40 9LA England to C/O Wilkins Kennedy Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS | |
27 Apr 2016 | CH01 | Director's details changed for Mr Charles Andrew Stubbs on 28 March 2016 | |
19 Feb 2016 | AA | Group of companies' accounts made up to 30 September 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
15 Apr 2015 | AD02 | Register inspection address has been changed from C/O Fbr Mcgarry Harvey 38-39 New Forest Enterprise Centre Rushington Business Park Totton Southampton SO40 9LA to C/O Fbr Accounting Ltd 38-39 New Forest Enterprise Centre Totton Southampton SO40 9LA | |
18 Mar 2015 | TM01 | Termination of appointment of Claudia Elda Maria Drew as a director on 9 March 2015 | |
18 Mar 2015 | TM01 | Termination of appointment of Claudia Elda Maria Drew as a director on 9 March 2015 | |
10 Feb 2015 | AA | Group of companies' accounts made up to 30 September 2014 | |
26 Sep 2014 | TM01 | Termination of appointment of Trevor Poole as a director on 23 September 2014 | |
04 Aug 2014 | AP01 | Appointment of Mr Robert Daniel Flower as a director on 4 August 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
28 Feb 2014 | AA | Group of companies' accounts made up to 30 September 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
09 Jan 2013 | AA | Group of companies' accounts made up to 30 September 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
13 Apr 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders | |
14 Feb 2012 | AA | Group of companies' accounts made up to 30 September 2011 | |
20 Apr 2011 | AR01 | Annual return made up to 28 March 2011 with full list of shareholders | |
19 Apr 2011 | CH01 | Director's details changed for Mr Trevor Poole on 28 March 2011 | |
19 Apr 2011 | CH01 | Director's details changed for Mr Kevin Adrian Harty on 28 March 2011 | |
22 Dec 2010 | AA | Group of companies' accounts made up to 30 September 2010 | |
17 May 2010 | CH01 | Director's details changed for Mr Charles Andrew Stubbs on 19 April 2010 | |
22 Apr 2010 | AR01 | Annual return made up to 28 March 2010 with full list of shareholders |