- Company Overview for NTDL CONTRACTS LIMITED (07628485)
- Filing history for NTDL CONTRACTS LIMITED (07628485)
- People for NTDL CONTRACTS LIMITED (07628485)
- Charges for NTDL CONTRACTS LIMITED (07628485)
- Insolvency for NTDL CONTRACTS LIMITED (07628485)
- More for NTDL CONTRACTS LIMITED (07628485)
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) |
---|---|---|---|
04 Dec 2015 | CH03 | Secretary's details changed for Mr Nigel Paul Tutt on 4 December 2015 | |
20 May 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 May 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Jun 2013 | AA01 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 | |
16 May 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
01 Aug 2012 | CERTNM |
Company name changed leacon contracts LTD\certificate issued on 01/08/12
|
|
19 Jun 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
10 May 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
06 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Jun 2011 | AD01 | Registered office address changed from Victoria Works Godinton Way Off Godinton Road Ashford Kent TN23 1LS England on 15 June 2011 | |
13 Jun 2011 | AD01 | Registered office address changed from Bryant House Bryant Road Strood Rochester Kent ME2 3EW England on 13 June 2011 | |
10 May 2011 | NEWINC |
Incorporation
|