NEILSON HYDRAULICS & ENGINEERING LIMITED
Company number 05993257
- Company Overview for NEILSON HYDRAULICS & ENGINEERING LIMITED (05993257)
- Filing history for NEILSON HYDRAULICS & ENGINEERING LIMITED (05993257)
- People for NEILSON HYDRAULICS & ENGINEERING LIMITED (05993257)
- Charges for NEILSON HYDRAULICS & ENGINEERING LIMITED (05993257)
- More for NEILSON HYDRAULICS & ENGINEERING LIMITED (05993257)
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 Nov 2013 | AR01 | Annual return made up to 9 November 2013 with full list of shareholders | |
21 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Nov 2012 | AD01 | Registered office address changed from 6 Fairfield Road Chesterfield S40 4TP on 14 November 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
13 Nov 2012 | CH01 | Director's details changed for Norman Opie on 9 November 2012 | |
16 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders | |
15 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Nov 2010 | AR01 | Annual return made up to 9 November 2010 with full list of shareholders | |
11 Nov 2010 | CH01 | Director's details changed for Norman Opie on 9 November 2010 | |
22 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 Nov 2009 | AR01 | Annual return made up to 9 November 2009 with full list of shareholders | |
11 Nov 2009 | CH01 | Director's details changed for Norman Opie on 9 November 2009 | |
11 Nov 2009 | CH01 | Director's details changed for John Stuart Yarnall on 9 November 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Penelope Anne Yarnall on 9 November 2009 | |
17 Feb 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
10 Nov 2008 | 363a | Return made up to 09/11/08; full list of members | |
10 Nov 2008 | 288c | Director's change of particulars / norman opie / 09/11/2008 | |
20 Jun 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
16 Nov 2007 | 363a | Return made up to 09/11/07; full list of members | |
14 May 2007 | 288a | New director appointed | |
14 May 2007 | RESOLUTIONS |
Resolutions
|
|
14 May 2007 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2007 | 88(2)R | Ad 09/11/06--------- £ si 149@1=149 £ ic 1/150 | |
11 Apr 2007 | 225 | Accounting reference date extended from 30/11/07 to 31/12/07 |