NORWICH AND DISTRICT SOCIETY OF MODEL ENGINEERS LIMITED
Company number 00899317
- Company Overview for NORWICH AND DISTRICT SOCIETY OF MODEL ENGINEERS LIMITED (00899317)
- Filing history for NORWICH AND DISTRICT SOCIETY OF MODEL ENGINEERS LIMITED (00899317)
- People for NORWICH AND DISTRICT SOCIETY OF MODEL ENGINEERS LIMITED (00899317)
- Registers for NORWICH AND DISTRICT SOCIETY OF MODEL ENGINEERS LIMITED (00899317)
- More for NORWICH AND DISTRICT SOCIETY OF MODEL ENGINEERS LIMITED (00899317)
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 May 2015 | TM01 | Termination of appointment of Paul Reed as a director on 27 May 2015 | |
29 May 2015 | TM01 | Termination of appointment of Andrew Shirley as a director on 27 May 2015 | |
11 May 2015 | TM01 | Termination of appointment of Shirley Ann Berry as a director on 11 May 2015 | |
09 May 2015 | AD01 | Registered office address changed from 7 the Chase Blofield Norwich NR13 4LZ England to Queens Head House the Street Acle Norwich NR13 3DY on 9 May 2015 | |
07 May 2015 | AD01 | Registered office address changed from 7 the Chase the Chase Blofield Norwich NR13 4LZ England to Queens Head House the Street Acle Norwich NR13 3DY on 7 May 2015 | |
24 Apr 2015 | TM01 | Termination of appointment of Michael John Riches as a director on 23 April 2015 | |
23 Apr 2015 | TM01 | Termination of appointment of Allan Edward Berry as a director on 23 April 2015 | |
23 Apr 2015 | TM01 | Termination of appointment of Christopher Thomas Poore as a director on 22 April 2015 | |
23 Apr 2015 | TM02 | Termination of appointment of Shirley Ann Berry as a secretary on 23 April 2015 | |
23 Apr 2015 | AD01 | Registered office address changed from Timberlee Bungay Road Scole Diss Norfolk IP21 4DX to Queens Head House the Street Acle Norwich NR13 3DY on 23 April 2015 | |
10 Jan 2015 | TM01 | Termination of appointment of Barry Martin Fane as a director on 10 January 2015 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Jun 2014 | AR01 | Annual return made up to 30 June 2014 no member list | |
10 Apr 2014 | AAMD | Amended accounts made up to 31 March 2013 | |
10 Apr 2014 | AAMD | Amended accounts made up to 31 March 2012 | |
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Oct 2013 | AP01 | Appointment of Mr Andrew Shirley as a director on 1 October 2013 | |
03 Oct 2013 | AP01 | Appointment of Mr Mark John Rhodes as a director on 1 October 2013 | |
03 Oct 2013 | AP01 | Appointment of Mr Michael John Riches as a director on 1 October 2013 | |
29 Aug 2013 | TM01 | Termination of appointment of Barry Malcolm Steel as a director on 14 August 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 30 June 2013 no member list | |
02 Oct 2012 | TM01 | Termination of appointment of David Hugh Chesher as a director on 1 October 2012 | |
11 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 30 June 2012 no member list | |
30 Jun 2012 | TM01 | Termination of appointment of Christopher John Seago as a director on 6 June 2012 |