NO WORRIES MARKETING SOLUTIONS LIMITED
Company number 06733103
- Company Overview for NO WORRIES MARKETING SOLUTIONS LIMITED (06733103)
- Filing history for NO WORRIES MARKETING SOLUTIONS LIMITED (06733103)
- People for NO WORRIES MARKETING SOLUTIONS LIMITED (06733103)
- More for NO WORRIES MARKETING SOLUTIONS LIMITED (06733103)
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) |
---|---|---|---|
30 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
01 Nov 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
12 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
18 Nov 2011 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
18 Nov 2011 | CH01 | Director's details changed for Mr Mark Mitchell on 1 September 2011 | |
19 Apr 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
29 Oct 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
20 Apr 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
27 Oct 2009 | AR01 | Annual return made up to 24 October 2009 with full list of shareholders | |
27 Oct 2009 | AD02 | Register inspection address has been changed | |
26 Oct 2009 | CH01 | Director's details changed for Mr Jeffrey Andrew Gray on 24 October 2009 | |
26 Oct 2009 | CH01 | Director's details changed for Mark Mitchell on 24 October 2009 | |
26 Oct 2009 | CH03 | Secretary's details changed for Jeffrey Andrew Gray on 24 October 2009 | |
07 Nov 2008 | 88(2) | Ad 04/11/08\gbp si 9@1=9\gbp ic 1/10\ | |
07 Nov 2008 | 225 | Accounting reference date extended from 31/10/2009 to 30/11/2009 | |
07 Nov 2008 | 288a | Director appointed mark mitchell | |
07 Nov 2008 | 288a | Director and secretary appointed jeffrey andrew gray | |
07 Nov 2008 | 287 | Registered office changed on 07/11/2008 from 6 birchfields crescent leeds LS14 2HZ | |
27 Oct 2008 | 288b | Appointment terminated director yomtov jacobs | |
24 Oct 2008 | NEWINC | Incorporation |