- Company Overview for NG RIGGING LIMITED (04593067)
- Filing history for NG RIGGING LIMITED (04593067)
- People for NG RIGGING LIMITED (04593067)
- Charges for NG RIGGING LIMITED (04593067)
- More for NG RIGGING LIMITED (04593067)
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) |
---|---|---|---|
09 Jan 2017 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Oct 2016 | CH01 | Director's details changed for Mr William Oliver Twomey on 13 September 2016 | |
27 Jan 2016 | CH01 | Director's details changed for Dawn Stanley on 29 December 2015 | |
27 Jan 2016 | CH03 | Secretary's details changed for Dawn Stanley on 29 December 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
15 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
20 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Jan 2014 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
09 Jan 2014 | AD01 | Registered office address changed from Walton House 218 High Street Walton Felixstowe Suffolk IP11 9DS England on 9 January 2014 | |
09 Jan 2014 | CH01 | Director's details changed for William Oliver Twomey on 19 June 2013 | |
20 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Feb 2013 | CERTNM |
Company name changed next generation.com LIMITED\certificate issued on 25/02/13
|
|
18 Dec 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
21 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Jan 2011 | AR01 | Annual return made up to 18 November 2010 with full list of shareholders | |
21 Jan 2011 | AD01 | Registered office address changed from 10a Bridge Road Felixstowe Suffolk IP11 7SL on 21 January 2011 | |
17 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
21 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
19 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
31 Jan 2010 | AR01 | Annual return made up to 18 November 2009 with full list of shareholders |