- Company Overview for NECTO GROUP LTD (04759312)
- Filing history for NECTO GROUP LTD (04759312)
- People for NECTO GROUP LTD (04759312)
- More for NECTO GROUP LTD (04759312)
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 Jun 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
25 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
21 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
21 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
21 May 2014 | AP01 | Appointment of Mrs Helen Catherine Randall as a director | |
21 May 2014 | AP03 | Appointment of Mrs Helen Catherine Randall as a secretary | |
21 May 2014 | TM02 | Termination of appointment of Dawn Collison as a secretary | |
05 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
18 Dec 2013 | CERTNM |
Company name changed regional restoration LIMITED\certificate issued on 18/12/13
|
|
10 Dec 2013 | AD01 | Registered office address changed from 20 Grandfield Avenue Radcliffe-on-Trent Nottingham NG12 1AL England on 10 December 2013 | |
05 Dec 2013 | CONNOT | Change of name notice | |
04 Dec 2013 | AD01 | Registered office address changed from 140 Nottingham Road Long Eaton Nottingham NG10 2EN United Kingdom on 4 December 2013 | |
01 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
01 May 2013 | CH01 | Director's details changed for Mark David Randall on 1 May 2012 | |
04 Aug 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
04 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
19 Oct 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
09 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
21 Nov 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
18 Nov 2010 | TM01 | Termination of appointment of Martin Bell as a director |