- Company Overview for NUAIRE LIMITED (00877308)
- Filing history for NUAIRE LIMITED (00877308)
- People for NUAIRE LIMITED (00877308)
- Charges for NUAIRE LIMITED (00877308)
- More for NUAIRE LIMITED (00877308)
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) |
---|---|---|---|
04 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
09 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
15 May 2020 | MR01 | Registration of charge 008773080016, created on 4 May 2020 | |
20 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
20 Jun 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
01 Dec 2018 | PSC02 | Notification of Oval (1888) Limited as a person with significant control on 6 April 2016 | |
22 Nov 2018 | MR01 | Registration of charge 008773080015, created on 19 November 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
29 Mar 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
17 Mar 2018 | PSC01 | Notification of Paul Anthony James as a person with significant control on 16 March 2018 | |
17 Mar 2018 | AP01 | Appointment of Mr Paul Anthony James as a director on 16 March 2018 | |
08 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
12 Oct 2017 | TM01 | Termination of appointment of David Graham Hall as a director on 2 October 2017 | |
12 Oct 2017 | PSC07 | Cessation of David Graham Hall as a person with significant control on 2 October 2017 | |
06 Jul 2017 | TM02 | Termination of appointment of Martin Keith Payne as a secretary on 28 June 2017 | |
06 Jul 2017 | AD04 | Register(s) moved to registered office address Polypipe Ltd Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES | |
06 Jul 2017 | AP03 | Appointment of Miss Emma Gayle Versluys as a secretary on 28 June 2017 | |
05 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
26 May 2016 | AP01 | Appointment of Mr Martin Keith Payne as a director on 25 May 2016 | |
26 May 2016 | AP03 | Appointment of Mr Martin Keith Payne as a secretary on 25 May 2016 | |
26 May 2016 | TM01 | Termination of appointment of Peter David Shepherd as a director on 25 May 2016 | |
26 May 2016 | TM02 | Termination of appointment of Peter David Shepherd as a secretary on 25 May 2016 | |
24 May 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
|