Advanced company searchLink opens in new window

NIDUS RILEY LIMITED

Company number 05732385

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 150,000
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
  • GBP 150,000
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
  • GBP 150,000
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