- Company Overview for NTECH CONTRACTS LIMITED (05945888)
- Filing history for NTECH CONTRACTS LIMITED (05945888)
- People for NTECH CONTRACTS LIMITED (05945888)
- Charges for NTECH CONTRACTS LIMITED (05945888)
- More for NTECH CONTRACTS LIMITED (05945888)
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) |
---|---|---|---|
11 Oct 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-11
|
|
11 Oct 2014 | AP01 | Appointment of Mr Darren Boreham as a director on 1 October 2013 | |
11 Oct 2014 | TM02 | Termination of appointment of Tracey Boreham as a secretary on 1 October 2013 | |
11 Oct 2014 | TM01 | Termination of appointment of Darren Boreham as a director on 1 October 2013 | |
08 Jul 2014 | AD01 | Registered office address changed from Suite 2 28 Howard Business Park Farm Hill Road Waltham Abbey Essex EN9 1XE on 8 July 2014 | |
14 Feb 2014 | MR04 | Satisfaction of charge 1 in full | |
07 Dec 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-12-07
|
|
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Sep 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
17 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Oct 2011 | AR01 | Annual return made up to 25 September 2011 with full list of shareholders | |
25 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Oct 2010 | AR01 | Annual return made up to 25 September 2010 with full list of shareholders | |
20 Oct 2010 | CH01 | Director's details changed for Darren Boreham on 1 December 2009 | |
20 Oct 2010 | CH03 | Secretary's details changed for Tracey Boreham on 1 December 2009 | |
28 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
28 Sep 2009 | 363a | Return made up to 25/09/09; full list of members | |
26 Sep 2008 | 363a | Return made up to 25/09/08; full list of members | |
01 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
22 Jul 2008 | 225 | Accounting reference date extended from 30/09/2007 to 24/03/2008 | |
29 Oct 2007 | 363a | Return made up to 25/09/07; full list of members | |
26 Oct 2007 | 288c | Secretary's particulars changed | |
26 Oct 2007 | 287 | Registered office changed on 26/10/07 from: suite 2, 28 howard business park farn hill road waltham abbey essex EN9 1XE | |
17 Oct 2007 | 395 | Particulars of mortgage/charge |