Advanced company searchLink opens in new window

NATIONAL CARRIERS LIMITED

Company number 01539187

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)
26 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
19 Aug 2014 AP01 Appointment of Mr Keith Roy Smith as a director on 15 August 2014
15 Aug 2014 TM01 Termination of appointment of Paul Taylor as a director on 15 August 2014
07 Jul 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
07 Jul 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
07 Jul 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
07 Jul 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
11 Apr 2014 AP01 Appointment of Mr Kevin Paul Sey as a director
06 Feb 2014 TM01 Termination of appointment of Ian Cameron as a director
28 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
07 Aug 2013 AA Audit exemption subsidiary accounts made up to 31 December 2012
07 Aug 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/12
29 Jul 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/12
29 Jul 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
22 Jan 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
05 Jul 2012 AA Full accounts made up to 31 December 2011
25 Jan 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
10 Jan 2012 CERTNM Company name changed exel environmental developments LIMITED\certificate issued on 10/01/12
  • RES15 ‐ Change company name resolution on 2011-12-19
10 Jan 2012 CONNOT Change of name notice
15 Nov 2011 AP01 Appointment of Mr Ian Cameron as a director
10 Nov 2011 TM01 Termination of appointment of Roger Mann as a director
06 Sep 2011 TM01 Termination of appointment of Exel Nominee No 2 Limited as a director
08 Jul 2011 AA Full accounts made up to 31 December 2010
24 May 2011 AP01 Appointment of Mr Roger Michael Ewart Mann as a director
30 Mar 2011 TM01 Termination of appointment of Christopher Waters as a director