- Company Overview for NINE TO FIVE (SUSSEX) LIMITED (02946716)
- Filing history for NINE TO FIVE (SUSSEX) LIMITED (02946716)
- People for NINE TO FIVE (SUSSEX) LIMITED (02946716)
- Charges for NINE TO FIVE (SUSSEX) LIMITED (02946716)
- Registers for NINE TO FIVE (SUSSEX) LIMITED (02946716)
- More for NINE TO FIVE (SUSSEX) LIMITED (02946716)
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) |
---|---|---|---|
03 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Oct 2017 | PSC04 | Change of details for a person with significant control | |
29 Sep 2017 | CH01 | Director's details changed for Mr Mark Stanley Gibby on 1 June 2017 | |
03 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Oct 2016 | AD03 | Register(s) moved to registered inspection location 53 Gildredge Road Eastbourne East Sussex BN21 4SF | |
14 Oct 2016 | AD02 | Register inspection address has been changed to 53 Gildredge Road Eastbourne East Sussex BN21 4SF | |
13 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
07 Oct 2016 | TM01 | Termination of appointment of Valerie Eunice Ann Gibby as a director on 15 January 2016 | |
09 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Nov 2015 | MR01 | Registration of charge 029467160008, created on 23 November 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
05 Aug 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
13 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Jul 2013 | AR01 |
Annual return made up to 8 July 2013 with full list of shareholders
Statement of capital on 2013-07-11
|
|
09 Jul 2013 | CH03 | Secretary's details changed for Mr Mark Stanley Gibby on 1 May 2013 | |
09 Jul 2013 | CH01 | Director's details changed for Mr Mark Stanley Gibby on 1 May 2013 | |
09 Jul 2013 | CH01 | Director's details changed for Valerie Eunice Ann Gibby on 1 May 2013 | |
09 Jul 2013 | CH01 | Director's details changed for William James Gibby on 1 May 2013 | |
09 Jul 2013 | CH01 | Director's details changed for David Alan Gibby on 1 May 2013 | |
09 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Jul 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
23 Jul 2012 | CH01 | Director's details changed for Valerie Eunice Ann Gibby on 5 January 2012 | |
21 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 |