- Company Overview for NIDUS RILEY LIMITED (05732385)
- Filing history for NIDUS RILEY LIMITED (05732385)
- People for NIDUS RILEY LIMITED (05732385)
- More for NIDUS RILEY LIMITED (05732385)
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) |
---|---|---|---|
15 Jul 2016 | TM01 | Termination of appointment of Timothy Duncan Hitchcock as a director on 8 July 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
14 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
20 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Mar 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
23 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Apr 2012 | AP01 | Appointment of Mr Paul William Nixon as a director | |
17 Apr 2012 | TM01 | Termination of appointment of Michael Hazelton as a director | |
28 Mar 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
08 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Mar 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
06 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Sep 2010 | TM01 | Termination of appointment of Anthony Chalkley as a director | |
28 Sep 2010 | AP01 | Appointment of Mr Timothy Duncan Hitchcock as a director | |
08 Apr 2010 | AP01 | Appointment of Mr Michael John Hazelton as a director | |
08 Apr 2010 | TM01 | Termination of appointment of Derek Chalkley as a director | |
12 Mar 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders | |
12 Mar 2010 | AD01 | Registered office address changed from the Lansdowne Building 2 Lansdowne Road Croydon Surrey Cro 2Bx on 12 March 2010 | |
12 Mar 2010 | CH01 | Director's details changed for Martin Armstrong Fox on 6 March 2010 | |
12 Mar 2010 | CH01 | Director's details changed for Mr Simon Anthony D'arcy on 6 March 2010 | |
12 Mar 2010 | CH01 | Director's details changed for Mr Derek Brian Chalkley on 6 March 2010 | |
12 Mar 2010 | CH01 | Director's details changed for Anthony Chalkley on 6 March 2010 |