NTN CATERING & ELECTRICAL SERVICES LTD
Company number 07839722
- Company Overview for NTN CATERING & ELECTRICAL SERVICES LTD (07839722)
- Filing history for NTN CATERING & ELECTRICAL SERVICES LTD (07839722)
- People for NTN CATERING & ELECTRICAL SERVICES LTD (07839722)
- More for NTN CATERING & ELECTRICAL SERVICES LTD (07839722)
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 May 2018 | AD01 | Registered office address changed from 12 Venn Hill Milton Abbot Tavistock PL19 0NY England to Elmwood House York Road Kirk Hammerton York YO26 8DH on 4 May 2018 | |
08 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
25 Mar 2018 | AA | Micro company accounts made up to 30 November 2017 | |
23 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
13 Feb 2017 | AA | Micro company accounts made up to 30 November 2016 | |
25 Jan 2017 | CH01 | Director's details changed for Neil George Burnett on 19 January 2017 | |
18 Aug 2016 | AD01 | Registered office address changed from Bank House Main Street Heslington York YO10 5EB to 12 Venn Hill Milton Abbot Tavistock PL19 0NY on 18 August 2016 | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
14 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
10 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
06 Jul 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
21 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
10 Jul 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
10 Jul 2014 | CH01 | Director's details changed for Neil George Burnett on 1 March 2014 | |
17 Mar 2014 | AD01 | Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ United Kingdom on 17 March 2014 | |
19 Jul 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
26 Feb 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
22 Aug 2012 | TM01 | Termination of appointment of Anthony Wilson as a director | |
06 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
01 Jun 2012 | AP01 | Appointment of Adrian Taylor as a director | |
22 Feb 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
22 Feb 2012 | TM01 | Termination of appointment of Joshua Marsters as a director | |
26 Jan 2012 | AP01 | Appointment of Joshua Ian Southall Marsters as a director | |
21 Nov 2011 | TM01 | Termination of appointment of Nicola Taylor as a director | |
08 Nov 2011 | NEWINC | Incorporation |