- Company Overview for NIBLETTS MICA LIMITED (10709517)
- Filing history for NIBLETTS MICA LIMITED (10709517)
- People for NIBLETTS MICA LIMITED (10709517)
- More for NIBLETTS MICA LIMITED (10709517)
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) |
---|---|---|---|
19 Feb 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
26 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
13 May 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
10 Jan 2020 | AP01 | Appointment of Mr Jeffrey Thomas Moody as a director on 31 December 2019 | |
10 Jan 2020 | AD01 | Registered office address changed from Unit 15 Whitebridge Estate Stone Staffordshire ST15 8LQ United Kingdom to 225 Bristol Road Birmingham B5 7UB on 10 January 2020 | |
14 Nov 2019 | AP03 | Appointment of Mrs Beverley Long as a secretary on 14 November 2019 | |
14 Nov 2019 | TM01 | Termination of appointment of Stephen John Ball as a director on 14 November 2019 | |
10 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
23 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
29 Sep 2017 | AA01 | Current accounting period shortened from 30 April 2018 to 31 December 2017 | |
05 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-05
|