- Company Overview for NOTT PYBUS & ASSOCIATES LIMITED (03920586)
- Filing history for NOTT PYBUS & ASSOCIATES LIMITED (03920586)
- People for NOTT PYBUS & ASSOCIATES LIMITED (03920586)
- Charges for NOTT PYBUS & ASSOCIATES LIMITED (03920586)
- More for NOTT PYBUS & ASSOCIATES LIMITED (03920586)
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) |
---|---|---|---|
04 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
26 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
02 Jul 2018 | PSC02 | Notification of Hill 112 1944 Ltd as a person with significant control on 25 May 2018 | |
02 Jul 2018 | PSC07 | Cessation of Michael James Tipper as a person with significant control on 25 May 2018 | |
10 Apr 2018 | MR04 | Satisfaction of charge 3 in full | |
08 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Apr 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 7 February 2015 | |
13 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 6 July 2014
|
|
06 Mar 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
Statement of capital on 2015-04-25
|
|
16 Feb 2015 | SH08 | Change of share class name or designation | |
29 Jan 2015 | CH01 | Director's details changed for Michael James Tipper on 14 August 2014 | |
29 Jan 2015 | AD01 | Registered office address changed from , Plaza 668 Hitchin Road, Luton, Bedfordshire, LU2 7XH to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 29 January 2015 | |
22 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
30 Aug 2014 | MR04 | Satisfaction of charge 039205860004 in full | |
28 Jul 2014 | TM02 | Termination of appointment of Clifford Anthony Nott as a secretary on 4 July 2014 | |
28 Jul 2014 | TM01 | Termination of appointment of Robert Alan Pybus as a director on 4 July 2014 | |
28 Jul 2014 | TM01 | Termination of appointment of Clifford Anthony Nott as a director on 4 July 2014 | |
28 Jul 2014 | TM01 | Termination of appointment of Laurance Tamplin as a director on 3 July 2014 | |
28 Jul 2014 | SH19 |
Statement of capital on 28 July 2014
|