- Company Overview for NIDLAND LIMITED (02069006)
- Filing history for NIDLAND LIMITED (02069006)
- People for NIDLAND LIMITED (02069006)
- Charges for NIDLAND LIMITED (02069006)
- More for NIDLAND LIMITED (02069006)
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) |
---|---|---|---|
31 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
28 Jul 2014 | CH03 | Secretary's details changed for Jane Marie Moores on 1 September 2013 | |
27 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Jul 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
|
|
06 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Aug 2012 | AD01 | Registered office address changed from 62 Rutherford Drive Bolton BL5 1DL England on 15 August 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
21 Sep 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
20 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Jul 2011 | TM01 | Termination of appointment of Diane Sixsmith as a director | |
14 Jul 2011 | TM01 | Termination of appointment of Susan Hayhurst as a director | |
31 Jan 2011 | AP01 | Appointment of Mrs Susan Hayhurst as a director | |
29 Jan 2011 | AD01 | Registered office address changed from 5 Marlborough Gardens Bolton BL4 0LT on 29 January 2011 | |
29 Jan 2011 | AP01 | Appointment of Mrs Diane Sixsmith as a director | |
27 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 Jun 2010 | AR01 | Annual return made up to 28 June 2010 with full list of shareholders | |
30 Jun 2010 | CH01 | Director's details changed for Mrs Christine Mary Moores on 1 January 2010 | |
25 Jul 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
09 Jul 2009 | 363a | Return made up to 28/06/09; full list of members | |
08 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
12 Aug 2008 | 363a | Return made up to 28/06/08; full list of members | |
30 Oct 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
30 Jul 2007 | 363a | Return made up to 28/06/07; full list of members |