- Company Overview for NUMBER 8 RESOURCING LIMITED (06785659)
- Filing history for NUMBER 8 RESOURCING LIMITED (06785659)
- People for NUMBER 8 RESOURCING LIMITED (06785659)
- Charges for NUMBER 8 RESOURCING LIMITED (06785659)
- More for NUMBER 8 RESOURCING LIMITED (06785659)
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) |
---|---|---|---|
16 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
04 Aug 2016 | MR04 | Satisfaction of charge 1 in full | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
|
|
21 Oct 2015 | TM01 | Termination of appointment of Trevor Mills as a director on 24 April 2015 | |
18 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Mar 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
11 Feb 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 1 October 2012 | |
23 Apr 2013 | MR01 | Registration of charge 067856590002 | |
07 Feb 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
19 Dec 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 September 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Jul 2011 | CH03 | Secretary's details changed for Mr Sean Mason on 1 July 2011 | |
23 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Jan 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
07 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Jun 2010 | AP01 | Appointment of Trevor Mills as a director | |
06 Apr 2010 | AR01 | Annual return made up to 7 January 2010 with full list of shareholders | |
01 Aug 2009 | 288a | Secretary appointed sean mason | |
01 Aug 2009 | 288b | Appointment terminated secretary peter hart | |
18 May 2009 | 287 | Registered office changed on 18/05/2009 from 11A vansittart estate windsor berkshire SL4 1SE |