- Company Overview for NBA AUTOMOTIVE LIMITED (08168104)
- Filing history for NBA AUTOMOTIVE LIMITED (08168104)
- People for NBA AUTOMOTIVE LIMITED (08168104)
- More for NBA AUTOMOTIVE LIMITED (08168104)
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) |
---|---|---|---|
06 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
18 Aug 2014 | AP01 | Appointment of Mrs Clare Elizabeth Reigate as a director on 11 August 2014 | |
11 Jun 2014 | AD01 | Registered office address changed from , 4 Home Farm, Luton Hoo Estate, Luton, Bedfordshire, LU1 3TD, United Kingdom on 11 June 2014 | |
08 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
07 Aug 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-07
|
|
06 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 1 September 2012
|
|
03 Aug 2012 | TM01 | Termination of appointment of John Cowdry as a director | |
03 Aug 2012 | AP01 | Appointment of Mr Nigel Barnsley Allen as a director | |
03 Aug 2012 | AP01 | Appointment of Mr Matthew Barnsley Allen as a director | |
03 Aug 2012 | AD01 | Registered office address changed from , the Old Exchange 12 Compton Road, Wimbledon, London, SW19 7QD, United Kingdom on 3 August 2012 | |
03 Aug 2012 | TM02 | Termination of appointment of London Law Secretarial Limited as a secretary | |
03 Aug 2012 | NEWINC | Incorporation |