- Company Overview for NVELOPE RAINSCREEN SYSTEMS LIMITED (04359972)
- Filing history for NVELOPE RAINSCREEN SYSTEMS LIMITED (04359972)
- People for NVELOPE RAINSCREEN SYSTEMS LIMITED (04359972)
- Charges for NVELOPE RAINSCREEN SYSTEMS LIMITED (04359972)
- More for NVELOPE RAINSCREEN SYSTEMS LIMITED (04359972)
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) |
---|---|---|---|
12 Jul 2016 | AD01 | Registered office address changed from Unit 10 Blenhiem Court Brownfields Welwyn Garden City Hertfordshire AL7 1AD United Kingdom to 153 Kirkstall Road Leeds LS4 2AT on 12 July 2016 | |
12 Jul 2016 | TM01 | Termination of appointment of Anne Elizabeth Smith as a director on 7 July 2016 | |
12 Jul 2016 | TM02 | Termination of appointment of Christopher Clack as a secretary on 7 July 2016 | |
02 Jun 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
03 May 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
29 Apr 2016 | AD01 | Registered office address changed from Unit 10 Blenhiem Court Brownfields Welwyn Garden City Hertfordshire AL7 1AG to Unit 10 Blenhiem Court Brownfields Welwyn Garden City Hertfordshire AL7 1AD on 29 April 2016 | |
10 Mar 2016 | AP01 | Appointment of Mrs Anne Elizabeth Smith as a director on 10 March 2016 | |
17 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
14 May 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
13 May 2015 | CH03 | Secretary's details changed for Mr Christopher Clack on 16 April 2015 | |
13 May 2015 | CH01 | Director's details changed for Mr Christopher Clack on 16 April 2015 | |
14 May 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
07 Apr 2014 | AD01 | Registered office address changed from Unit 10 Blenhiem Court Brownfields Welwyn Garden City Hertfordshire AL7 1AD England on 7 April 2014 | |
14 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
09 Oct 2013 | AD01 | Registered office address changed from 7Th Floor Dashwood House Old Broad Street London EC2M 1QS United Kingdom on 9 October 2013 | |
02 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
23 Apr 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
16 Apr 2013 | AP03 | Appointment of Mr Christopher Clack as a secretary | |
16 Apr 2013 | AP01 | Appointment of Mr Christopher Clack as a director | |
06 Mar 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
06 Mar 2013 | AD02 | Register inspection address has been changed from Regency House 33 Wood Street Barnet Herts EN5 4BE England | |
27 Feb 2013 | AD01 | Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 27 February 2013 | |
01 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Jan 2013 | TM01 | Termination of appointment of Gerard Hurrell as a director | |
04 Jan 2013 | TM02 | Termination of appointment of Gerard Hurrell as a secretary |