- Company Overview for NRG MARINE LTD (07070394)
- Filing history for NRG MARINE LTD (07070394)
- People for NRG MARINE LTD (07070394)
- Charges for NRG MARINE LTD (07070394)
- More for NRG MARINE LTD (07070394)
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 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Jul 2015 | AD01 | Registered office address changed from Fourth Floor 30-31 Furnival Street London EC4A 1JQ to 1&2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX on 1 July 2015 | |
24 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
12 Nov 2013 | AD01 | Registered office address changed from 6 - 7 Ludgate Square London EC4M 7AS United Kingdom on 12 November 2013 | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
19 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Feb 2012 | CH01 | Director's details changed for Christine Patricia Findlow on 29 January 2012 | |
29 Nov 2011 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders | |
08 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Feb 2011 | AA01 | Previous accounting period extended from 30 November 2010 to 31 December 2010 | |
16 Nov 2010 | AR01 | Annual return made up to 9 November 2010 with full list of shareholders | |
16 Nov 2010 | CH01 | Director's details changed for Mr Darren Andrew Rowlands on 6 November 2010 | |
16 Nov 2010 | CH01 | Director's details changed for Christine Patricia Findlow on 6 November 2010 | |
13 Oct 2010 | AP01 | Appointment of Mr Darren Andrew Rowlands as a director | |
11 Feb 2010 | AD01 | Registered office address changed from 10 Regan Road Moira Swadlincote Derbyshire DE12 6DS United Kingdom on 11 February 2010 | |
09 Nov 2009 | NEWINC | Incorporation |