NORTH EAST COMMERCIAL AND RESIDENTIAL LIMITED
Company number 00613301
- Company Overview for NORTH EAST COMMERCIAL AND RESIDENTIAL LIMITED (00613301)
- Filing history for NORTH EAST COMMERCIAL AND RESIDENTIAL LIMITED (00613301)
- People for NORTH EAST COMMERCIAL AND RESIDENTIAL LIMITED (00613301)
- Charges for NORTH EAST COMMERCIAL AND RESIDENTIAL LIMITED (00613301)
- More for NORTH EAST COMMERCIAL AND RESIDENTIAL LIMITED (00613301)
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 Sep 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
16 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
03 Sep 2014 | AD01 | Registered office address changed from Rose Cottage 1 Ashburne Court Sunderland Tyne & Wear SR2 7EH to The Brocks 1 Arcot Grange Cramlington Northumberland on 3 September 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
16 Aug 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-16
|
|
22 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
10 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 40 | |
15 Aug 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
31 Jul 2012 | AA | Accounts for a small company made up to 31 October 2011 | |
11 Aug 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
27 Jul 2011 | AA | Accounts for a small company made up to 31 October 2010 | |
27 Jul 2010 | AR01 | Annual return made up to 27 July 2010 with full list of shareholders | |
27 Jul 2010 | CH01 | Director's details changed for Walter Veti on 27 July 2010 | |
27 Jul 2010 | CH01 | Director's details changed for Ann Marie Veti on 27 July 2010 | |
08 Jun 2010 | AA | Accounts for a small company made up to 31 October 2009 | |
20 Aug 2009 | 363a | Return made up to 31/07/09; full list of members | |
07 Jul 2009 | AA | Accounts for a small company made up to 31 October 2008 | |
23 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 40 | |
02 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 | |
02 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 | |
02 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 | |
02 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 | |
02 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 | |
02 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 |