- Company Overview for NEOS COMPOSITES LIMITED (06829127)
- Filing history for NEOS COMPOSITES LIMITED (06829127)
- People for NEOS COMPOSITES LIMITED (06829127)
- Charges for NEOS COMPOSITES LIMITED (06829127)
- Insolvency for NEOS COMPOSITES LIMITED (06829127)
- More for NEOS COMPOSITES LIMITED (06829127)
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) |
---|---|---|---|
29 Sep 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
14 Jul 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
07 Apr 2016 | MR01 | Registration of charge 068291270002, created on 5 April 2016 | |
16 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 1 January 2016
|
|
08 Jan 2016 | MR01 | Registration of charge 068291270001, created on 8 January 2016 | |
08 Oct 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
07 Oct 2015 | AD01 | Registered office address changed from Churchill House 59 Lichfield Street Walsall WS4 2BX England to C/O Bcd Chartered Accountants 55 Newhall Street Birmingham B3 3RB on 7 October 2015 | |
01 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
23 Jan 2015 | AD01 | Registered office address changed from C/O Collinsons Chartered Accountants 55 Newhall Street Birmingham West Midlands B3 3RB to Churchill House 59 Lichfield Street Walsall WS4 2BX on 23 January 2015 | |
19 Dec 2014 | SH03 |
Purchase of own shares.
|
|
01 Oct 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
29 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2014 | SH06 |
Cancellation of shares. Statement of capital on 16 September 2014
|
|
29 Sep 2014 | SH03 |
Purchase of own shares.
|
|
24 Sep 2014 | TM01 | Termination of appointment of Paul Desmond Hills as a director on 16 September 2014 | |
22 May 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
13 Mar 2014 | CH01 | Director's details changed for Mr Gary Anthony Wood on 4 December 2013 | |
29 Nov 2013 | AD01 | Registered office address changed from Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN on 29 November 2013 | |
24 Jun 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
19 Apr 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
26 Apr 2011 | RESOLUTIONS |
Resolutions
|