- Company Overview for NIGEL PERCY LIMITED (05113531)
- Filing history for NIGEL PERCY LIMITED (05113531)
- People for NIGEL PERCY LIMITED (05113531)
- More for NIGEL PERCY LIMITED (05113531)
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) |
---|---|---|---|
09 May 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
11 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
06 May 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
28 May 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
28 May 2010 | CH01 | Director's details changed for Ann Marsland on 27 April 2010 | |
28 May 2010 | CH01 | Director's details changed for Nigel Peter Jonathon Percy on 27 April 2010 | |
17 Nov 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
28 Oct 2009 | AD01 | Registered office address changed from Lawmax House 30-32 Nottingham Road Stapleford Nottingham Nottinghamshire NG9 3AA on 28 October 2009 | |
12 Oct 2009 | AD01 | Registered office address changed from Midland House 36 Station Road Sandiacre Nottingham NG10 5AS on 12 October 2009 | |
14 Jul 2009 | 363a | Return made up to 27/04/09; full list of members | |
27 Aug 2008 | AA | Partial exemption accounts made up to 30 April 2008 | |
24 Jun 2008 | 363s | Return made up to 27/04/08; no change of members | |
29 Aug 2007 | AA | Partial exemption accounts made up to 30 April 2007 | |
18 May 2007 | 363s | Return made up to 27/04/07; full list of members | |
06 Dec 2006 | AA | Partial exemption accounts made up to 30 April 2006 | |
19 May 2006 | 363s | Return made up to 27/04/06; full list of members | |
20 Oct 2005 | AA | Total exemption small company accounts made up to 30 April 2005 | |
29 Apr 2005 | 363s | Return made up to 27/04/05; full list of members | |
11 May 2004 | 288b | Secretary resigned | |
11 May 2004 | 288b | Director resigned | |
11 May 2004 | 288a | New director appointed | |
11 May 2004 | 288a | New secretary appointed;new director appointed | |
11 May 2004 | 287 | Registered office changed on 11/05/04 from: credit reporting services LIMITED 123A caerphilly road cardiff south glamorgan CF14 4QA | |
27 Apr 2004 | NEWINC | Incorporation |