- Company Overview for ND.DW.CB LTD. (05024931)
- Filing history for ND.DW.CB LTD. (05024931)
- People for ND.DW.CB LTD. (05024931)
- Charges for ND.DW.CB LTD. (05024931)
- More for ND.DW.CB LTD. (05024931)
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) |
---|---|---|---|
26 Jan 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
03 Nov 2014 | AD01 | Registered office address changed from Mitre House 44-46 Fleet Street City of London EC4Y 1BN to Eldon Chambers 30-32 Fleet Street London EC4Y 1AA on 3 November 2014 | |
08 Aug 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
18 Mar 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
14 May 2013 | CERTNM |
Company name changed curtis turner & drukker LIMITED\certificate issued on 14/05/13
|
|
14 May 2013 | CONNOT | Change of name notice | |
19 Feb 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
01 Feb 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
05 Jul 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
22 Feb 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
22 Feb 2011 | CH01 | Director's details changed for David Martin Vaughan Wheeler on 14 February 2011 | |
22 Feb 2011 | CH01 | Director's details changed for Mr Nicholas John Beresford Drukker on 14 February 2011 | |
02 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
19 Feb 2010 | AR01 | Annual return made up to 26 January 2010 with full list of shareholders | |
31 Jul 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
06 Apr 2009 | 288b | Appointment terminated director keith grey | |
04 Mar 2009 | 288b | Appointment terminate, director alfred bruce curtis turner logged form | |
02 Mar 2009 | 288b | Appointment terminated director alfred curtis turner | |
04 Feb 2009 | 363a | Return made up to 26/01/09; full list of members | |
22 Jan 2009 | 288c | Director's change of particulars / nicholas drukker / 22/01/2009 | |
21 Nov 2008 | 288b | Appointment terminated secretary michelle curtis turner | |
19 May 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
12 May 2008 | 288b | Appointment terminated director nigel schofield |