- Company Overview for N.D.A.C. LIMITED (05439080)
- Filing history for N.D.A.C. LIMITED (05439080)
- People for N.D.A.C. LIMITED (05439080)
- Charges for N.D.A.C. LIMITED (05439080)
- More for N.D.A.C. LIMITED (05439080)
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) |
---|---|---|---|
13 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
13 Apr 2018 | MR01 | Registration of charge 054390800002, created on 29 March 2018 | |
13 Apr 2018 | MR01 | Registration of charge 054390800001, created on 29 March 2018 | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
27 Feb 2018 | AD01 | Registered office address changed from 13 - 15 Worcester Street Gloucester GL1 3AJ to 17 Black Jack Street Cirencester GL7 2AA on 27 February 2018 | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
05 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
19 Jul 2016 | AA | Total exemption full accounts made up to 31 October 2015 | |
19 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
10 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
27 May 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
11 Aug 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
06 Jun 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
30 Jul 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
16 May 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
16 May 2013 | CH01 | Director's details changed for Kaye Bryce on 1 May 2013 | |
16 May 2013 | CH01 | Director's details changed for Mr Darren Patrick Edward Bryce on 1 May 2013 | |
16 May 2013 | CH03 | Secretary's details changed for Mrs Kaye Bryce on 1 May 2013 | |
06 Aug 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
16 May 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
16 May 2012 | TM01 | Termination of appointment of Terry Birtles as a director | |
29 Jul 2011 | AA | Total exemption full accounts made up to 30 October 2010 | |
10 May 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
10 May 2011 | CH01 | Director's details changed for Darren Bryce on 28 April 2011 | |
10 May 2011 | CH01 | Director's details changed for Kaye Bryce on 28 April 2011 |