Advanced company searchLink opens in new window

NETCOMPOSITES BUSINESS GROUP LIMITED

Company number 08354793

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Jul 2018 AP01 Appointment of Mr Brendon Michael Weager as a director on 24 July 2018
16 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
23 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
07 Dec 2017 CH01 Director's details changed for Dr Joesph John Carruthers on 1 December 2017
07 Dec 2017 AP01 Appointment of Dr Joesph John Carruthers as a director on 1 December 2017
05 Sep 2017 AP03 Appointment of Mrs Stephanie Jane Hardy as a secretary on 5 September 2017
03 Apr 2017 AA Total exemption full accounts made up to 30 June 2016
24 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
15 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
05 Feb 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
03 Feb 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
17 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
19 Feb 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
19 Jul 2013 CERTNM Company name changed brmco (190) LIMITED\certificate issued on 19/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
19 Jul 2013 SH01 Statement of capital following an allotment of shares on 28 June 2013
  • GBP 1,000.00
11 Jul 2013 AD01 Registered office address changed from 99 Saltergate Chesterfield Derbyshire S40 1LD on 11 July 2013
09 Jul 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-01
09 Jul 2013 CONNOT Change of name notice
03 Jul 2013 AA01 Current accounting period extended from 31 January 2014 to 30 June 2014
04 Jun 2013 AP01 Appointment of Mr Gordon Roland Bishop as a director
15 May 2013 SH01 Statement of capital following an allotment of shares on 7 May 2013
  • GBP 100
15 May 2013 TM01 Termination of appointment of Peter Mcgowan as a director
10 May 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-07
10 May 2013 CONNOT Change of name notice
10 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)