- Company Overview for NBV LIMITED (04709012)
- Filing history for NBV LIMITED (04709012)
- People for NBV LIMITED (04709012)
- More for NBV LIMITED (04709012)
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 Apr 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
04 Sep 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
25 Mar 2013 | AD01 | Registered office address changed from 8 Ash Grove Llanigon Hay-on-Wye Hereford HR3 5RP United Kingdom on 25 March 2013 | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
02 Apr 2012 | AD03 | Register(s) moved to registered inspection location | |
02 Apr 2012 | AD02 | Register inspection address has been changed | |
23 Feb 2012 | AD01 | Registered office address changed from Heartwood House 17 Chapel Close Cholmondeston Winsford Cheshire CW7 4DT England on 23 February 2012 | |
23 Feb 2012 | CH01 | Director's details changed for Mrs Sheila Margaret Jones on 15 February 2012 | |
23 Feb 2012 | CH01 | Director's details changed for Mr Christopher Arthur Jones on 15 February 2012 | |
23 Feb 2012 | CH03 | Secretary's details changed for Mrs Sheila Margaret Jones on 15 February 2012 | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
18 Aug 2011 | AD01 | Registered office address changed from 17 Chapel Close, Cholmondeston Winsford Cheshire CW7 4DT on 18 August 2011 | |
14 Apr 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
19 Oct 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
19 Apr 2010 | CH01 | Director's details changed for Sheila Margaret Jones on 24 March 2010 | |
19 Apr 2010 | CH01 | Director's details changed for Christopher Arthur Jones on 24 March 2010 | |
17 Nov 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
07 Apr 2009 | 363a | Return made up to 24/03/09; full list of members | |
07 Nov 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
10 Apr 2008 | 363a | Return made up to 24/03/08; full list of members | |
09 Nov 2007 | AA | Total exemption small company accounts made up to 31 May 2007 | |
13 Apr 2007 | 363s | Return made up to 24/03/07; full list of members |