- Company Overview for NEDDLINGTAN LIMITED (07898126)
- Filing history for NEDDLINGTAN LIMITED (07898126)
- People for NEDDLINGTAN LIMITED (07898126)
- More for NEDDLINGTAN LIMITED (07898126)
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) |
---|---|---|---|
02 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
09 Jul 2015 | TM01 | Termination of appointment of Malcolm David Roach as a director on 9 July 2015 | |
06 Jul 2015 | TM01 | Termination of appointment of Maria Pilar Navarro Tudela as a director on 30 June 2015 | |
01 Jun 2015 | AP01 | Appointment of Maria Pilar Navarro Tudela as a director on 1 January 2015 | |
01 Jun 2015 | AP01 | Appointment of Mr David Ivars as a director on 1 June 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
|
|
16 Oct 2014 | TM01 | Termination of appointment of Geoffrey Richard George Smith as a director on 15 July 2014 | |
09 Jun 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
09 Jun 2014 | AP01 | Appointment of Mr Geoffrey Richard George Smith as a director | |
09 Jun 2014 | TM01 | Termination of appointment of Jaime Vives Ivars as a director | |
04 Feb 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
01 Oct 2013 | AP01 | Appointment of Mr Jaime Vives Ivars as a director | |
01 Oct 2013 | AP01 | Appointment of Mr Mark Damion Roach as a director | |
18 Feb 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
07 Jan 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
07 Jan 2013 | CH04 | Secretary's details changed for Wincham Legal Limited on 10 December 2012 | |
05 Jan 2012 | NEWINC | Incorporation |