- Company Overview for NORTHERN DRY WALL SYSTEMS LIMITED (03319112)
- Filing history for NORTHERN DRY WALL SYSTEMS LIMITED (03319112)
- People for NORTHERN DRY WALL SYSTEMS LIMITED (03319112)
- Charges for NORTHERN DRY WALL SYSTEMS LIMITED (03319112)
- More for NORTHERN DRY WALL SYSTEMS LIMITED (03319112)
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 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
27 Mar 2014 | AD01 | Registered office address changed from C/O Morgan Dodd Limited Un9 Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA on 27 March 2014 | |
22 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
05 Mar 2013 | AD01 | Registered office address changed from 5 Myrtle Grove Auckley Doncaster South Yorkshire DN9 3HR on 5 March 2013 | |
08 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
29 Feb 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
01 Apr 2011 | AR01 | Annual return made up to 17 February 2011 with full list of shareholders | |
01 Apr 2011 | TM02 | Termination of appointment of Carl Dodd as a secretary | |
12 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
10 Mar 2010 | AR01 | Annual return made up to 17 February 2010 with full list of shareholders | |
10 Mar 2010 | CH01 | Director's details changed for Alison Vickers on 1 March 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Michael Vickers on 1 March 2010 | |
28 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
24 Feb 2009 | 363a | Return made up to 17/02/09; full list of members | |
02 Feb 2009 | AA | Total exemption small company accounts made up to 31 January 2008 | |
18 Feb 2008 | 363a | Return made up to 17/02/08; full list of members | |
17 Oct 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
20 Mar 2007 | 363a | Return made up to 17/02/07; full list of members | |
11 Nov 2006 | AA | Total exemption small company accounts made up to 31 January 2006 | |
01 Mar 2006 | 363a | Return made up to 17/02/06; full list of members |