Advanced company searchLink opens in new window

NADDLE MANAGEMENT LIMITED

Company number 02683697

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 May 2016 DISS40 Compulsory strike-off action has been discontinued
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
14 Jan 2016 AA Total exemption small company accounts made up to 28 February 2015
15 Mar 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-15
  • GBP 1,000
18 Dec 2014 CERTNM Company name changed sale engineering products LIMITED\certificate issued on 18/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-17
09 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
21 Mar 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
27 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
23 Apr 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
06 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
17 Apr 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
17 Apr 2012 CH01 Director's details changed for Mr Stephen Mark Burr on 20 October 2011
16 Apr 2012 CH01 Director's details changed for Ruth Hellena Burr on 20 October 2011
17 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
18 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
18 Feb 2011 CH01 Director's details changed for Mr Stephen Mark Burr on 24 October 2010
18 Feb 2011 CH01 Director's details changed for Ruth Hellena Burr on 24 October 2010
02 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
24 Nov 2010 AD01 Registered office address changed from 9 Aston Court, Kingsland Grange Woolston Warrington WA1 4SG England on 24 November 2010
12 Mar 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for Ruth Helena Burr on 3 February 2010
12 Mar 2010 CH01 Director's details changed for Stephen Mark Burr on 3 February 2010
11 Mar 2010 AD01 Registered office address changed from 9 Aston Court Kingsland Grange Woolston Warrington WA1 4SG on 11 March 2010
10 Feb 2010 AP01 Appointment of Ruth Helena Burr as a director