NUCLEAR ENGINEERING (HOLDINGS) LIMITED
Company number 04954170
- Company Overview for NUCLEAR ENGINEERING (HOLDINGS) LIMITED (04954170)
- Filing history for NUCLEAR ENGINEERING (HOLDINGS) LIMITED (04954170)
- People for NUCLEAR ENGINEERING (HOLDINGS) LIMITED (04954170)
- Charges for NUCLEAR ENGINEERING (HOLDINGS) LIMITED (04954170)
- More for NUCLEAR ENGINEERING (HOLDINGS) LIMITED (04954170)
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) |
---|---|---|---|
19 Feb 2020 | AP01 | Appointment of Mr Andrew Titley as a director on 18 February 2020 | |
29 May 2019 | AA | Full accounts made up to 31 December 2018 | |
10 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
25 Jun 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
13 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
31 Jan 2018 | TM01 | Termination of appointment of Christopher Ian Bill as a director on 29 December 2017 | |
07 Aug 2017 | TM01 | Termination of appointment of George Andrews as a director on 31 March 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
12 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
03 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
15 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Jan 2016 | TM01 | Termination of appointment of Steven Richard Barlow as a director on 31 December 2015 | |
12 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
12 May 2015 | AP03 | Appointment of Mr Daniel Brockman as a secretary on 19 December 2014 | |
12 May 2015 | CH01 | Director's details changed for Mr Micheal Hawe on 19 December 2014 | |
06 May 2015 | AA | Full accounts made up to 31 December 2014 | |
30 Apr 2015 | TM02 | Termination of appointment of Andrew John Powell as a secretary on 19 December 2014 | |
30 Apr 2015 | AD01 | Registered office address changed from Nesl House Spring Road Ettingshall Wolverhampton West Midlands WV4 6JX to Po Box 2944 Spring Road Ettingshall Wolverhampton WV4 6JX on 30 April 2015 | |
03 Dec 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
20 Oct 2014 | AUD | Auditor's resignation | |
08 Jul 2014 | AA | Accounts made up to 31 December 2013 | |
18 Jun 2014 | TM01 | Termination of appointment of Brett Cooper as a director | |
30 May 2014 | MR01 | Registration of charge 049541700003 | |
30 May 2014 | MR04 | Satisfaction of charge 2 in full | |
30 May 2014 | MR04 | Satisfaction of charge 1 in full |