- Company Overview for NORTH MIDLAND SURVEYS LIMITED (03297312)
- Filing history for NORTH MIDLAND SURVEYS LIMITED (03297312)
- People for NORTH MIDLAND SURVEYS LIMITED (03297312)
- Charges for NORTH MIDLAND SURVEYS LIMITED (03297312)
- More for NORTH MIDLAND SURVEYS LIMITED (03297312)
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 Jan 2017 | CS01 | Confirmation statement made on 30 December 2016 with updates | |
02 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Feb 2016 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
|
|
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Sep 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
09 Feb 2015 | AR01 |
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
|
|
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Aug 2014 | MR01 | Registration of charge 032973120002, created on 7 August 2014 | |
25 Jan 2014 | AR01 |
Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-25
|
|
25 Jan 2014 | AD01 | Registered office address changed from the Old Bulls Head Dun Street Sheffield S3 8SL England on 25 January 2014 | |
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Jan 2013 | AR01 | Annual return made up to 30 December 2012 with full list of shareholders | |
21 Jan 2013 | CH01 | Director's details changed for Nicholas David Todd on 21 January 2013 | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Feb 2012 | AR01 | Annual return made up to 30 December 2011 with full list of shareholders | |
21 Feb 2012 | TM02 | Termination of appointment of Joanne Outram as a secretary | |
23 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Feb 2011 | AR01 | Annual return made up to 30 December 2010 with full list of shareholders | |
10 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 Feb 2010 | AR01 | Annual return made up to 30 December 2009 with full list of shareholders | |
18 Feb 2010 | CH01 | Director's details changed for Nicholas David Todd on 30 December 2009 | |
12 Oct 2009 | AD01 | Registered office address changed from Robson House 4 Regent Terrace Doncaster South Yorkshire DN1 2EE on 12 October 2009 | |
16 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
14 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Feb 2009 | 288c | Director's change of particulars / nicholas todd / 19/02/2009 |