Advanced company searchLink opens in new window

NERIC LIMITED

Company number 01479291

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)
23 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
31 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
04 Feb 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
22 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
08 Feb 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-08
  • GBP 100
21 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
12 Feb 2013 AA Total exemption full accounts made up to 30 June 2012
01 Feb 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
03 Sep 2012 AD01 Registered office address changed from Grant Thornton House 202 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 1LW on 3 September 2012
26 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
24 Jan 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
31 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
23 Jan 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
19 Nov 2010 AP01 Appointment of Mr James Richard Godfrey Battersby as a director
18 Nov 2010 AP01 Appointment of Mrs Julia Robyn Mather as a director
17 Feb 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
17 Feb 2010 AD03 Register(s) moved to registered inspection location
16 Feb 2010 CH03 Secretary's details changed for Mr James Richard Godfrey Battersby on 18 January 2010
16 Feb 2010 AD02 Register inspection address has been changed
04 Jan 2010 AA Total exemption full accounts made up to 30 June 2009
20 Jan 2009 363a Return made up to 18/01/09; full list of members
20 Jan 2009 353 Location of register of members
20 Jan 2009 190 Location of debenture register
19 Jan 2009 288c Secretary's change of particulars / james battersby / 18/01/2009
20 Nov 2008 AA Total exemption full accounts made up to 30 June 2008