- Company Overview for NIBECH LIMITED (05667543)
- Filing history for NIBECH LIMITED (05667543)
- People for NIBECH LIMITED (05667543)
- More for NIBECH LIMITED (05667543)
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) |
---|---|---|---|
17 Feb 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
08 Aug 2014 | AD01 | Registered office address changed from Lancaster House Ackhurst Road Chorley PR7 1NH to 38 Higher Dunscar Egerton Bolton BL7 9TF on 8 August 2014 | |
12 Jun 2014 | CERTNM |
Company name changed bettertrained uk LTD\certificate issued on 12/06/14
|
|
22 May 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
06 Feb 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
06 Feb 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
06 Aug 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
28 Jan 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
22 Feb 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
27 Jan 2011 | AR01 | Annual return made up to 5 January 2011 with full list of shareholders | |
11 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
08 Feb 2010 | AR01 | Annual return made up to 5 January 2010 with full list of shareholders | |
08 Feb 2010 | CH01 | Director's details changed for Mr Nicholas Clive Deal on 8 February 2010 | |
28 Oct 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
18 Feb 2009 | 363a | Return made up to 05/01/09; full list of members | |
18 Feb 2009 | 288a | Secretary appointed mr nicholas clive deal | |
18 Feb 2009 | 288a | Director appointed mr nicholas clive deal | |
12 Nov 2008 | 287 | Registered office changed on 12/11/2008 from southfield house 2 southfield road westbury-on-trym bristol BS9 3BH united kingdom | |
12 Nov 2008 | 288b | Appointment terminated director peter valaitis | |
12 Nov 2008 | 288b | Appointment terminated secretary duport secretary LTD | |
12 Nov 2008 | 288b | Appointment terminated director duport director LTD | |
15 Sep 2008 | 288a | Director appointed mr peter valaitis | |
01 May 2008 | 288a | Director appointed duport director LTD | |
01 May 2008 | 288a | Secretary appointed duport secretary LTD |