- Company Overview for NAPIER TRADING LIMITED (02238608)
- Filing history for NAPIER TRADING LIMITED (02238608)
- People for NAPIER TRADING LIMITED (02238608)
- More for NAPIER TRADING LIMITED (02238608)
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) |
---|---|---|---|
15 Sep 2017 | TM02 | Termination of appointment of Napier Trading Ltd as a secretary on 1 August 2017 | |
15 Sep 2017 | AP04 | Appointment of Fba (Directors & Secretaries) Ltd as a secretary on 1 August 2017 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
06 Nov 2015 | AP04 | Appointment of Napier Trading Ltd as a secretary on 20 October 2015 | |
20 Oct 2015 | TM02 | Termination of appointment of Terry Butson as a secretary on 20 October 2015 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
16 Sep 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
04 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
27 Aug 2013 | AD01 | Registered office address changed from Yew Tree House the Shrubbery Church Street St Neots Cambridgeshire PE19 2BU England on 27 August 2013 | |
21 Sep 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders | |
21 Sep 2012 | AD01 | Registered office address changed from 30 Cambridge Street St Neots Cambs PE19 1JL on 21 September 2012 | |
11 Sep 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
28 Nov 2011 | TM01 | Termination of appointment of Stephen Morrissey as a director | |
28 Nov 2011 | TM01 | Termination of appointment of Richard Baker as a director | |
21 Nov 2011 | AP01 | Appointment of Mr Terry Butson as a director | |
10 Nov 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 23 August 2011 with full list of shareholders | |
27 Sep 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
14 Sep 2010 | AR01 | Annual return made up to 23 August 2010 with full list of shareholders | |
14 Sep 2010 | CH01 | Director's details changed for Stephen John Morrissey on 1 January 2010 | |
14 Sep 2010 | CH01 | Director's details changed for Richard Alfred Baker on 1 January 2010 |