- Company Overview for GENER8 NOW LIMITED (06457443)
- Filing history for GENER8 NOW LIMITED (06457443)
- People for GENER8 NOW LIMITED (06457443)
- More for GENER8 NOW LIMITED (06457443)
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) |
---|---|---|---|
10 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
02 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
14 Jan 2014 | TM01 | Termination of appointment of Dale Morris as a director | |
10 Jan 2014 | TM01 | Termination of appointment of Dale Morris as a director | |
16 Sep 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 30 June 2013 | |
11 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
11 Jan 2013 | AD01 | Registered office address changed from C/O, Rcm Business Centre Dewsbury Road Ossett West Yorkshire WF5 9ND on 11 January 2013 | |
18 Oct 2012 | AP01 | Appointment of Mr Richard Anthony Walker as a director | |
18 Oct 2012 | AP01 | Appointment of Mr Dale Morris as a director | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Sep 2012 | TM01 | Termination of appointment of Rebecca Higson as a director | |
05 Jan 2012 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Jan 2011 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
24 Nov 2010 | AP01 | Appointment of Miss Rebecca Jane Higson as a director | |
24 Nov 2010 | AP03 | Appointment of Mr Jeremy David Crowther as a secretary | |
24 Nov 2010 | TM01 | Termination of appointment of Ralph Lock as a director | |
24 Nov 2010 | TM02 | Termination of appointment of Ralph Lock as a secretary | |
25 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Jan 2010 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders | |
14 Jan 2010 | CH01 | Director's details changed for Mr Jeremy Crowther on 1 October 2009 | |
14 Jan 2010 | CH01 | Director's details changed for Mr Ralph Richard Lock on 1 October 2009 | |
14 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |