STUART NICHOLS WASTE DISPOSAL LIMITED
Company number 05613601
- Company Overview for STUART NICHOLS WASTE DISPOSAL LIMITED (05613601)
- Filing history for STUART NICHOLS WASTE DISPOSAL LIMITED (05613601)
- People for STUART NICHOLS WASTE DISPOSAL LIMITED (05613601)
- Charges for STUART NICHOLS WASTE DISPOSAL LIMITED (05613601)
- More for STUART NICHOLS WASTE DISPOSAL LIMITED (05613601)
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) |
---|---|---|---|
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
09 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
20 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
07 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
03 Sep 2014 | AD01 | Registered office address changed from Highlands Farm, Upper Boddingham Daventry Northamptonshire NN11 6DW to Highlands Farm Upper Boddington Daventry Northamptonshire NN11 6DW on 3 September 2014 | |
19 Dec 2013 | MR01 | Registration of charge 056136010001 | |
11 Dec 2013 | CH01 | Director's details changed for Stuart Charles Nicholls on 4 November 2005 | |
11 Dec 2013 | CH03 | Secretary's details changed for Pauline Nicholls on 4 November 2005 | |
11 Dec 2013 | CH01 | Director's details changed for Pauline Nicholls on 4 November 2005 | |
15 Nov 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
07 Nov 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
25 Jul 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
09 Nov 2011 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
31 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2011 | CERTNM |
Company name changed highlands farm treatment plant LIMITED\certificate issued on 28/10/11
|
|
28 Oct 2011 | CONNOT | Change of name notice | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
24 Nov 2010 | AR01 | Annual return made up to 4 November 2010 with full list of shareholders | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
16 Nov 2009 | AR01 | Annual return made up to 4 November 2009 with full list of shareholders | |
08 Sep 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
28 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
19 Nov 2008 | 363a | Return made up to 04/11/08; full list of members |