- Company Overview for NCC RESOURCES LIMITED (03133767)
- Filing history for NCC RESOURCES LIMITED (03133767)
- People for NCC RESOURCES LIMITED (03133767)
- More for NCC RESOURCES LIMITED (03133767)
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) |
---|---|---|---|
30 Nov 2017 | CH03 | Secretary's details changed for Mr Kevin Anthony Smith on 28 November 2017 | |
29 Nov 2017 | CH03 | Secretary's details changed for Mr Kevin Anthony Smith on 28 November 2017 | |
29 Nov 2017 | CH01 | Director's details changed for Mr Kevin Anthony Smith on 28 November 2017 | |
28 Nov 2017 | AD01 | Registered office address changed from 13-14 Ashdown House Riverside Business Park Conwy LL32 8UB United Kingdom to Warwick House Riverside Business Park Benarth Road Conwy LL32 8UB on 28 November 2017 | |
09 Nov 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
22 Aug 2017 | AD01 | Registered office address changed from 16 Trinity Square Llandudno Conwy LL30 2RB Wales to 13-14 Ashdown House Riverside Business Park Conwy LL32 8UB on 22 August 2017 | |
06 Apr 2017 | AA | Accounts for a small company made up to 31 July 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
29 Nov 2016 | AD01 | Registered office address changed from Alexandra Business Park Prescot Road St. Helens Merseyside WA10 3TP to 16 Trinity Square Llandudno Conwy LL30 2RB on 29 November 2016 | |
05 Oct 2016 | AP03 | Appointment of Mr Kevin Anthony Smith as a secretary on 20 September 2016 | |
04 Oct 2016 | TM02 | Termination of appointment of Rhiannon Ling as a secretary on 20 September 2016 | |
23 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
15 Dec 2015 | CH01 | Director's details changed for Mr Kevin Anthony Smith on 15 December 2015 | |
08 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
03 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
20 Dec 2013 | AD02 | Register inspection address has been changed from Badgers Drift 13a Upper Golf Links Road Broadstone Dorset BH18 8BT United Kingdom | |
20 Dec 2013 | CH01 | Director's details changed for Mr Laurence Mintz on 1 June 2013 | |
16 Dec 2013 | TM01 | Termination of appointment of John Ling as a director | |
23 May 2013 | AD01 | Registered office address changed from the Woodside Centre Catchdale Moss Lane Eccleston St Helens Merseyside WA10 5QJ on 23 May 2013 | |
21 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
19 Sep 2012 | AP03 | Appointment of Miss Rhiannon Ling as a secretary |