Advanced company searchLink opens in new window

NUMBER 8 RESOURCING LIMITED

Company number 06785659

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-13
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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