Advanced company searchLink opens in new window

NIDDERDALE LIMITED

Company number 09780213

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)
27 Oct 2017 AA Micro company accounts made up to 31 March 2017
29 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
29 Sep 2017 PSC02 Notification of The Nidderdale Plus Partnership as a person with significant control on 6 April 2016
29 Sep 2017 AP01 Appointment of Mrs. Paula Maxine Newson-Smith as a director on 15 September 2017
29 Sep 2017 TM01 Termination of appointment of Paula Newson Smith as a director on 15 September 2017
29 Sep 2017 PSC07 Cessation of Paula Maxine Newson Smith as a person with significant control on 21 July 2016
13 Jul 2017 AA Micro company accounts made up to 30 September 2016
16 Jun 2017 TM01 Termination of appointment of Katy Lucy Penn as a director on 28 February 2017
16 Jun 2017 TM01 Termination of appointment of Andy Milner as a director on 17 November 2016
16 Jun 2017 TM01 Termination of appointment of Jane Margaret Mary Fowler as a director on 17 November 2016
09 Jan 2017 AP01 Appointment of Mr David Paul Booker as a director on 17 November 2016
05 Jan 2017 AA01 Current accounting period shortened from 30 September 2017 to 31 March 2017
27 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
20 Jan 2016 AP01 Appointment of Mr William John Fort as a director on 21 December 2015
20 Jan 2016 AP01 Appointment of Mrs Anne Elizabeth Challis as a director on 21 December 2015
20 Jan 2016 AP01 Appointment of Mrs Paula Newson Smith as a director on 21 December 2015
20 Jan 2016 AP01 Appointment of Mr Simon Peter Garnett-Spence as a director on 21 December 2015
20 Jan 2016 AP01 Appointment of Mrs Sue Lyon as a director on 21 December 2015
20 Jan 2016 AP01 Appointment of Mr Andy Milner as a director on 21 December 2015
20 Jan 2016 AP01 Appointment of Mr Mike Perry as a director on 21 December 2015
28 Oct 2015 AD01 Registered office address changed from Nidderdale Plus Station Square Pateley Bridge Harrogate N Yorkshire HG3 5AT England to Station Square King Street Pateley Bridge North Yorkshire on 28 October 2015
27 Oct 2015 AP01 Appointment of Mrs Katy Lucy Penn as a director on 16 September 2015
16 Sep 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-09-16
  • GBP 100