NEWABLE CONTRACTS HOLDINGS LIMITED
Company number 05547057
- Company Overview for NEWABLE CONTRACTS HOLDINGS LIMITED (05547057)
- Filing history for NEWABLE CONTRACTS HOLDINGS LIMITED (05547057)
- People for NEWABLE CONTRACTS HOLDINGS LIMITED (05547057)
- More for NEWABLE CONTRACTS HOLDINGS LIMITED (05547057)
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) |
---|---|---|---|
16 Sep 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
19 Aug 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
19 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
15 Sep 2014 | AD01 | Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 15 September 2014 | |
25 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
15 Jan 2013 | CH01 | Director's details changed for Mr Martin Gerald Large on 7 September 2012 | |
14 Jan 2013 | CH01 | Director's details changed for Mr Martin Gerald Large on 7 September 2012 | |
13 Sep 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
06 Jul 2012 | AP01 | Appointment of Mr Peter George Collis as a director | |
04 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
12 Sep 2011 | TM01 | Termination of appointment of Laurence Soden as a director | |
12 Sep 2011 | TM01 | Termination of appointment of Peter Pledger as a director | |
12 Sep 2011 | TM01 | Termination of appointment of Andrew Manning-Jones as a director | |
09 Sep 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
28 Jun 2011 | AP01 | Appointment of Mr Michael Bernard Walsh as a director | |
20 Apr 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
07 Apr 2011 | AP03 | Appointment of Mr Michael Bernard Walsh as a secretary | |
06 Apr 2011 | TM02 | Termination of appointment of James Gervasio as a secretary | |
15 Sep 2010 | AR01 | Annual return made up to 19 August 2010 with full list of shareholders | |
10 Sep 2010 | TM01 | Termination of appointment of Philip Adey as a director | |
23 Aug 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
28 Apr 2010 | CH01 | Director's details changed for Peter Robert Edmund Pledger on 27 April 2010 | |
07 Dec 2009 | AA | Accounts for a dormant company made up to 31 March 2009 |