- Company Overview for NEUTRALITY AT WORK LIMITED (03552718)
- Filing history for NEUTRALITY AT WORK LIMITED (03552718)
- People for NEUTRALITY AT WORK LIMITED (03552718)
- More for NEUTRALITY AT WORK LIMITED (03552718)
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) |
---|---|---|---|
08 May 2015 | TM01 | Termination of appointment of Melanie Davis as a director on 8 May 2015 | |
08 May 2015 | TM02 | Termination of appointment of Melanie Davis as a secretary on 8 May 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
26 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
26 May 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-26
|
|
30 Apr 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
06 May 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders | |
29 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
09 May 2011 | AR01 | Annual return made up to 24 April 2011 with full list of shareholders | |
09 May 2011 | AD03 | Register(s) moved to registered inspection location | |
09 May 2011 | AD02 | Register inspection address has been changed | |
08 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
11 Jan 2011 | AD01 | Registered office address changed from Gild House 70-74 Norwich Avenue West Bournemouth Dorset BH2 6AW on 11 January 2011 | |
14 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
05 May 2010 | AR01 | Annual return made up to 24 April 2010 with full list of shareholders | |
05 May 2010 | CH01 | Director's details changed for Mrs Melanie Davis on 2 October 2009 | |
05 May 2010 | CH01 | Director's details changed for Mr Keith Philip Davis on 2 October 2009 | |
05 May 2010 | CH03 | Secretary's details changed for Mrs Melanie Davis on 2 October 2009 | |
22 Feb 2010 | AD01 | Registered office address changed from Maritime House Basin Road North Hove East Sussex BN41 1WR England on 22 February 2010 | |
03 Jun 2009 | AA | Total exemption full accounts made up to 31 July 2008 | |
21 May 2009 | 363a | Return made up to 24/04/09; full list of members | |
02 Jun 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
20 May 2008 | 363a | Return made up to 24/04/08; full list of members |