- Company Overview for NOTNEEDED NO. 145 LIMITED (02062791)
- Filing history for NOTNEEDED NO. 145 LIMITED (02062791)
- People for NOTNEEDED NO. 145 LIMITED (02062791)
- Charges for NOTNEEDED NO. 145 LIMITED (02062791)
- More for NOTNEEDED NO. 145 LIMITED (02062791)
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) |
---|---|---|---|
24 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
26 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
14 Aug 2012 | CH01 | Director's details changed for Mr Anton Clive Jeary on 30 May 2012 | |
08 Aug 2012 | CH01 | Director's details changed for Mr Anton Clive Jeary on 30 May 2012 | |
25 Oct 2011 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
19 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
21 Oct 2010 | AR01 | Annual return made up to 11 October 2010 with full list of shareholders | |
03 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 Nov 2009 | AR01 | Annual return made up to 11 October 2009 with full list of shareholders | |
10 Nov 2009 | CH02 | Director's details changed for Inchcape Corporate Services Limited on 11 October 2009 | |
10 Nov 2009 | CH04 | Secretary's details changed for Inchcape Uk Corporate Management Limited on 11 October 2009 | |
04 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
19 May 2009 | AA | Full accounts made up to 31 December 2007 | |
19 Feb 2009 | 288c | Secretary's change of particulars / inchcape uk corporate management LIMITED / 02/01/2009 | |
20 Jan 2009 | 287 | Registered office changed on 20/01/2009 from suite 3 building 8 croxley green business park hatters lane watford hertfordshire WD18 8PY | |
11 Nov 2008 | 363a | Return made up to 11/10/08; full list of members | |
02 Oct 2008 | 288a | Director appointed inchcape corporate services LIMITED | |
02 Oct 2008 | 288b | Appointment terminated director martin wheatley | |
02 Oct 2008 | 288b | Appointment terminated director connor mccormack | |
15 Sep 2008 | CERTNM | Company name changed mill garages (northeast) LIMITED\certificate issued on 15/09/08 | |
25 Apr 2008 | 288c | Secretary's change of particulars / inchcape uk corporate management LIMITED / 25/03/2008 | |
24 Apr 2008 | 287 | Registered office changed on 24/04/2008 from suite 3 rushmoor court croxley business park hatters lane watford hertfordshire WD18 8PY | |
08 Nov 2007 | 363a | Return made up to 11/10/07; full list of members | |
09 Aug 2007 | AA | Accounts for a dormant company made up to 28 February 2007 |