Advanced company searchLink opens in new window

N.T.C. PLANT LIMITED

Company number 07218535

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)
03 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
06 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
20 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
20 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
06 Jul 2015 AP01 Appointment of Jane Wilkinson as a director on 6 July 2015
06 Jul 2015 TM01 Termination of appointment of Roy Edward Cowlard as a director on 6 July 2015
04 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
03 Jun 2015 TM01 Termination of appointment of Jane Wilkinson as a director on 3 June 2015
03 Jun 2015 AP01 Appointment of Roy Cowlard as a director on 3 June 2015
19 Nov 2014 AD01 Registered office address changed from 23-25 Fowler Road Ilford Essex IG6 3UT to C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ on 19 November 2014
17 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
06 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
04 Apr 2014 TM01 Termination of appointment of Christopher Crawley as a director
08 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
11 Jul 2013 MR01 Registration of charge 072185350002
06 Jun 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
01 Jun 2013 MR01 Registration of charge 072185350001
20 May 2013 AP01 Appointment of Jane Wilkinson as a director
20 May 2013 TM01 Termination of appointment of Anthony Marsh as a director
26 Mar 2013 AP01 Appointment of Mr Christopher Crawley as a director
18 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
22 Aug 2012 AA Accounts for a dormant company made up to 30 April 2012
01 Jun 2012 AP01 Appointment of Mr Anthony Marsh as a director
01 Jun 2012 TM01 Termination of appointment of Jacqueline Marsh as a director
13 Oct 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders