- Company Overview for NU TEAM LIMITED (05794482)
- Filing history for NU TEAM LIMITED (05794482)
- People for NU TEAM LIMITED (05794482)
- More for NU TEAM LIMITED (05794482)
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) |
---|---|---|---|
24 Jun 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
25 May 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
20 Jun 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
12 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
25 May 2010 | AR01 | Annual return made up to 24 May 2010 with full list of shareholders | |
25 May 2010 | CH01 | Director's details changed for Setphen Derek Fredrick Trigg on 24 May 2010 | |
24 May 2010 | CH01 | Director's details changed for Kerry Jane Trigg on 24 May 2010 | |
18 Sep 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
11 Jun 2009 | 363a | Return made up to 25/04/09; full list of members | |
08 Jan 2009 | 287 | Registered office changed on 08/01/2009 from edwards centre the horsefair hinckley leicestershire LE10 0AN | |
21 Nov 2008 | 288b | Appointment terminated secretary brealey foster registrars LTD | |
21 Nov 2008 | 288b | Appointment terminated director ronald deeming | |
25 Sep 2008 | 288a | Director and secretary appointed kerry jane trigg | |
25 Sep 2008 | 288a | Director appointed setphen derek fredrick trigg | |
18 Jul 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
11 Jul 2008 | 363s | Return made up to 25/04/08; no change of members | |
16 Nov 2007 | AA | Total exemption small company accounts made up to 30 April 2007 | |
18 May 2007 | 363a | Return made up to 25/04/07; full list of members | |
24 May 2006 | 288a | New director appointed | |
24 May 2006 | 288a | New secretary appointed | |
24 May 2006 | 288b | Director resigned | |
24 May 2006 | 288b | Secretary resigned | |
24 May 2006 | 287 | Registered office changed on 24/05/06 from: 12-14 st mary`s street newport shropshire TF10 7AB |