- Company Overview for NICE 'N' NAUGHTY LEISUREWEAR LIMITED (03850310)
- Filing history for NICE 'N' NAUGHTY LEISUREWEAR LIMITED (03850310)
- People for NICE 'N' NAUGHTY LEISUREWEAR LIMITED (03850310)
- Charges for NICE 'N' NAUGHTY LEISUREWEAR LIMITED (03850310)
- Insolvency for NICE 'N' NAUGHTY LEISUREWEAR LIMITED (03850310)
- More for NICE 'N' NAUGHTY LEISUREWEAR LIMITED (03850310)
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) |
---|---|---|---|
29 Sep 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
12 May 2015 | AD01 | Registered office address changed from 129 Brook Street Chester CH1 3DU to 125/129 Suite 5 Witton Street Northwich Cheshire CW9 5DY on 12 May 2015 | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
24 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
10 Jun 2013 | TM01 | Termination of appointment of Patricia Murray as a director | |
10 Jun 2013 | TM02 | Termination of appointment of Patricia Murrey as a secretary | |
10 Jun 2013 | AP03 | Appointment of Mr Simon Matthew Prescott as a secretary | |
30 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
05 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 1 March 2012
|
|
01 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
04 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
18 Oct 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
24 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Jan 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
27 Oct 2010 | AR01 | Annual return made up to 29 September 2010 with full list of shareholders | |
27 Oct 2010 | CH01 | Director's details changed for Patricia Marie Murray on 29 September 2010 | |
08 Feb 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
09 Nov 2009 | AR01 | Annual return made up to 29 September 2009 with full list of shareholders | |
29 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
09 Jan 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
30 Dec 2008 | 363a | Return made up to 29/09/08; full list of members |