CNR SERVICES INTERNATIONAL LIMITED
Company number 05584407
- Company Overview for CNR SERVICES INTERNATIONAL LIMITED (05584407)
- Filing history for CNR SERVICES INTERNATIONAL LIMITED (05584407)
- People for CNR SERVICES INTERNATIONAL LIMITED (05584407)
- Charges for CNR SERVICES INTERNATIONAL LIMITED (05584407)
- More for CNR SERVICES INTERNATIONAL LIMITED (05584407)
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) |
---|---|---|---|
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Oct 2012 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders | |
07 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
06 Oct 2011 | AR01 | Annual return made up to 5 October 2011 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Oct 2010 | AR01 | Annual return made up to 5 October 2010 with full list of shareholders | |
03 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Aug 2010 | CH03 | Secretary's details changed for Mrs Melanie Reckless on 1 August 2010 | |
04 Aug 2010 | CH01 | Director's details changed for Mr. Christopher Neville Reckless on 1 August 2010 | |
04 Aug 2010 | AD01 | Registered office address changed from the Old Kennels, Gonalston Nottingham Nottinghamshire NG14 7JA on 4 August 2010 | |
08 Oct 2009 | AR01 | Annual return made up to 5 October 2009 with full list of shareholders | |
08 Oct 2009 | CH01 | Director's details changed for Christopher Neville Reckless on 5 October 2009 | |
24 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
06 Oct 2008 | 363a | Return made up to 05/10/08; full list of members | |
18 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
18 Apr 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
20 Feb 2008 | 225 | Accounting reference date extended from 31/10/07 to 31/12/07 | |
11 Oct 2007 | 363a | Return made up to 05/10/07; full list of members | |
14 Sep 2007 | 287 | Registered office changed on 14/09/07 from: gedling house wood lane gedling nottingham nottinghamshire NG4 4AD | |
04 Sep 2007 | 395 | Particulars of mortgage/charge | |
10 Jul 2007 | AA | Accounts for a dormant company made up to 31 October 2006 | |
05 Oct 2006 | 363a | Return made up to 05/10/06; full list of members | |
10 Nov 2005 | 288a | New secretary appointed | |
26 Oct 2005 | 288a | New director appointed | |
17 Oct 2005 | 288b | Secretary resigned |