- Company Overview for NEWLAND EXPRESS HOLDINGS LIMITED (07843457)
- Filing history for NEWLAND EXPRESS HOLDINGS LIMITED (07843457)
- People for NEWLAND EXPRESS HOLDINGS LIMITED (07843457)
- More for NEWLAND EXPRESS HOLDINGS LIMITED (07843457)
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) |
---|---|---|---|
13 Nov 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
04 Jul 2013 | AD01 | Registered office address changed from Anchor Business Park Wiltshire Road Hull HU4 6PA England on 4 July 2013 | |
07 Mar 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
22 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 11 May 2012
|
|
03 Apr 2012 | TM01 | Termination of appointment of Rollits Company Formations Limited as a director | |
03 Apr 2012 | TM01 | Termination of appointment of John Flanagan as a director | |
03 Apr 2012 | AP01 | Appointment of Mrs Julie Norris as a director | |
03 Apr 2012 | AP01 | Appointment of Mr Stewart Norris as a director | |
02 Apr 2012 | AD01 | Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ England on 2 April 2012 | |
19 Mar 2012 | CERTNM |
Company name changed rolco 337 LIMITED\certificate issued on 19/03/12
|
|
19 Mar 2012 | CONNOT | Change of name notice | |
15 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2011 | NEWINC |
Incorporation
|