NURTON DEVELOPMENTS (WATERLOO) LIMITED
Company number 06426432
- Company Overview for NURTON DEVELOPMENTS (WATERLOO) LIMITED (06426432)
- Filing history for NURTON DEVELOPMENTS (WATERLOO) LIMITED (06426432)
- People for NURTON DEVELOPMENTS (WATERLOO) LIMITED (06426432)
- Charges for NURTON DEVELOPMENTS (WATERLOO) LIMITED (06426432)
- More for NURTON DEVELOPMENTS (WATERLOO) LIMITED (06426432)
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) |
---|---|---|---|
09 Jan 2015 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
03 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
03 Jan 2013 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
08 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
30 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
09 Dec 2011 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
15 Jun 2011 | CH03 | Secretary's details changed for Mr Paul David James Bradshaw on 15 June 2011 | |
15 Jun 2011 | CH01 | Director's details changed for Mr Paul David James Bradshaw on 15 June 2011 | |
10 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
10 Dec 2010 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
10 Dec 2010 | CH03 | Secretary's details changed for Mr Paul David James Bradshaw on 10 December 2010 | |
18 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
18 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
01 Feb 2010 | AA | Full accounts made up to 31 March 2009 | |
21 Dec 2009 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders | |
21 Dec 2009 | CH01 | Director's details changed for Paul David James Bradshaw on 1 October 2009 | |
21 Dec 2009 | AD02 | Register inspection address has been changed | |
17 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
17 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
16 Apr 2009 | 363a | Return made up to 14/11/08; full list of members | |
04 Jul 2008 | 287 | Registered office changed on 04/07/2008 from berrington lodge 93 tettenhall road wolverhampton west midlands WV3 9PE | |
10 Dec 2007 | 288b | Secretary resigned | |
10 Dec 2007 | 288a | New secretary appointed;new director appointed |