- Company Overview for NEVIS MARKETING LIMITED (02327895)
- Filing history for NEVIS MARKETING LIMITED (02327895)
- People for NEVIS MARKETING LIMITED (02327895)
- Charges for NEVIS MARKETING LIMITED (02327895)
- More for NEVIS MARKETING LIMITED (02327895)
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) |
---|---|---|---|
09 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
22 Apr 2016 | AA | Accounts for a medium company made up to 31 December 2015 | |
10 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
13 May 2015 | AA | Accounts for a medium company made up to 31 December 2014 | |
27 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
18 Nov 2014 | MISC | Sect 519 | |
17 Nov 2014 | AD01 | Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF to 2 Leybourne Avenue Bournemouth BH10 6HF on 17 November 2014 | |
13 May 2014 | AA | Accounts for a medium company made up to 31 December 2013 | |
04 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
31 Oct 2013 | MR01 | Registration of charge 023278950011 | |
29 Apr 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
07 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
27 Jun 2012 | CH01 | Director's details changed for Robert John Culverwell on 21 May 2012 | |
11 Apr 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
27 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
27 Feb 2012 | CH01 | Director's details changed for Robert John Culverwell on 31 January 2012 | |
27 Feb 2012 | CH01 | Director's details changed for Scott Thomas Empson on 31 January 2012 | |
27 Feb 2012 | CH01 | Director's details changed for Luc Rigaux on 31 January 2012 | |
27 Feb 2012 | CH03 | Secretary's details changed for Scott Thomas Empson on 31 January 2012 | |
27 Feb 2012 | CH01 | Director's details changed for Rizwan Rashid on 31 January 2012 | |
20 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
15 Apr 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
15 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
18 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
18 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |