- Company Overview for NCB HAZCHECK LIMITED (01997397)
- Filing history for NCB HAZCHECK LIMITED (01997397)
- People for NCB HAZCHECK LIMITED (01997397)
- Charges for NCB HAZCHECK LIMITED (01997397)
- Registers for NCB HAZCHECK LIMITED (01997397)
- More for NCB HAZCHECK LIMITED (01997397)
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) |
---|---|---|---|
14 Jan 2020 | TM01 | Termination of appointment of Richard Nagle as a director on 1 January 2020 | |
07 Jun 2019 | CS01 | Confirmation statement made on 28 May 2019 with no updates | |
24 Jan 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 28 May 2018 with no updates | |
17 May 2018 | AA03 | Resignation of an auditor | |
09 May 2018 | AP01 | Appointment of Mr Ian Lennard as a director on 27 April 2018 | |
09 May 2018 | AP01 | Appointment of Mr Kris Wiede as a director on 27 April 2018 | |
09 May 2018 | AP01 | Appointment of Mr Robert Ahlborn as a director on 27 April 2018 | |
09 May 2018 | AP01 | Appointment of Mr Richard Nagle as a director on 27 April 2018 | |
09 May 2018 | TM01 | Termination of appointment of William David Bartle as a director on 27 April 2018 | |
13 Apr 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
10 Jan 2018 | MR04 | Satisfaction of charge 019973970002 in full | |
12 Jun 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
30 May 2017 | CS01 | 28/05/17 Statement of Capital gbp 7500 | |
29 Jun 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
21 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
27 Apr 2016 | TM02 | Termination of appointment of Kenneth Peter Burgess as a secretary on 1 February 2016 | |
27 Apr 2016 | TM01 | Termination of appointment of Kenneth Peter Burgess as a director on 1 February 2016 | |
30 Jun 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
23 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
03 Oct 2014 | AD02 | Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St. Marks Court Teesdale Business Park Teesside TS17 6QP to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW | |
23 Jun 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
16 Jun 2014 | TM01 | Termination of appointment of Pushpangathan Narayanan as a director | |
16 Jun 2014 | MR01 | Registration of charge 019973970002 | |
21 Mar 2014 | AA | Accounts for a small company made up to 30 September 2013 |