Advanced company searchLink opens in new window

NCC RESOURCES LIMITED

Company number 03133767

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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