- 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) |
---|---|---|---|
08 May 2008 | 287 | Registered office changed on 08/05/2008 from the broad house, 8 station approach, broadstone dorset BH18 8AX | |
08 May 2008 | 288a | Director appointed david martin vaughan wheeler | |
02 May 2008 | CERTNM | Company name changed bruce curtis turner & co. LIMITED\certificate issued on 07/05/08 | |
11 Mar 2008 | 363a | Return made up to 26/01/08; full list of members | |
10 Sep 2007 | 288a | New director appointed | |
19 Feb 2007 | 363a | Return made up to 26/01/07; full list of members | |
03 Aug 2006 | AA | Total exemption small company accounts made up to 30 September 2005 | |
23 Mar 2006 | 363a | Return made up to 26/01/06; full list of members | |
20 May 2005 | 363s |
Return made up to 26/01/05; full list of members
|
|
23 Mar 2005 | 395 | Particulars of mortgage/charge | |
25 Feb 2005 | AA | Accounts for a dormant company made up to 30 September 2004 | |
25 Feb 2005 | 225 | Accounting reference date shortened from 31/01/05 to 30/09/04 | |
16 Nov 2004 | 288a | New director appointed | |
16 Nov 2004 | 288a | New director appointed | |
24 Aug 2004 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2004 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2004 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2004 | 88(2)R | Ad 26/01/04--------- £ si 999@1=999 £ ic 1/1000 | |
08 May 2004 | 288b | Director resigned | |
08 May 2004 | 287 | Registered office changed on 08/05/04 from: 16 churchill way cardiff CF10 2DX | |
08 May 2004 | 288a | New director appointed | |
08 May 2004 | 288a | New secretary appointed | |
07 May 2004 | 288b | Secretary resigned | |
26 Jan 2004 | NEWINC | Incorporation |