NORTHERN TRADING (CUMBRIA) LIMITED
Company number 06476239
- Company Overview for NORTHERN TRADING (CUMBRIA) LIMITED (06476239)
- Filing history for NORTHERN TRADING (CUMBRIA) LIMITED (06476239)
- People for NORTHERN TRADING (CUMBRIA) LIMITED (06476239)
- Charges for NORTHERN TRADING (CUMBRIA) LIMITED (06476239)
- More for NORTHERN TRADING (CUMBRIA) LIMITED (06476239)
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) |
---|---|---|---|
21 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
04 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
26 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
03 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
01 May 2015 | AP01 | Appointment of Mr Raymond George Huschka as a director on 1 May 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
13 Nov 2014 | MR01 | Registration of charge 064762390002, created on 10 November 2014 | |
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of Raymond George Huschka as a director on 20 October 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
19 Mar 2014 | AD01 | Registered office address changed from Birbeck House Duke Street Penrith Cumbria CA11 7NA England on 19 March 2014 | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
11 Feb 2013 | AD01 | Registered office address changed from Ullswater House, Duke Street Penrith Cumbria CA11 7LY on 11 February 2013 | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
26 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Jan 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
14 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
24 Mar 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders |