- Company Overview for NATIONAL CARRIERS LIMITED (01539187)
- Filing history for NATIONAL CARRIERS LIMITED (01539187)
- People for NATIONAL CARRIERS LIMITED (01539187)
- More for NATIONAL CARRIERS LIMITED (01539187)
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
|
|
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
|
|
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
|
|
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 |