- Company Overview for NORTH EAST RIG-OUT LIMITED (SC378598)
- Filing history for NORTH EAST RIG-OUT LIMITED (SC378598)
- People for NORTH EAST RIG-OUT LIMITED (SC378598)
- Charges for NORTH EAST RIG-OUT LIMITED (SC378598)
- More for NORTH EAST RIG-OUT LIMITED (SC378598)
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) |
---|---|---|---|
15 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
20 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Jun 2016 | AP03 | Appointment of Mr David Keith Searle as a secretary on 8 June 2016 | |
08 Jun 2016 | TM02 | Termination of appointment of Sarah Ann Deverill as a secretary on 8 June 2016 | |
23 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
23 May 2016 | CH01 | Director's details changed for Mr Kirk Mark Ehrlich on 23 May 2016 | |
08 Feb 2016 | AD01 | Registered office address changed from Unit 4 Crombie Road Torry Aberdeen Grampian AB11 9QQ to Unit 3 Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY on 8 February 2016 | |
05 Feb 2016 | AP01 | Appointment of Mrs Gillian Emma Pears as a director on 1 February 2016 | |
29 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
13 Jul 2015 | CERTNM |
Company name changed worldwide workwear (uk) LTD\certificate issued on 13/07/15
|
|
13 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
06 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
16 Sep 2014 | AP03 | Appointment of Mrs Sarah Ann Deverill as a secretary on 16 September 2014 | |
16 Sep 2014 | AP01 | Appointment of Mr Mark Antony Strange as a director on 16 September 2014 | |
25 Jun 2014 | AP01 | Appointment of Mr David Keith Searle as a director | |
25 Jun 2014 | AP01 | Appointment of Mr Kirk Mark Ehrlich as a director | |
22 May 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
21 May 2014 | AA01 | Change of accounting reference date | |
05 Aug 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
04 Jul 2013 | TM01 | Termination of appointment of Jeffrey Cordes as a director | |
04 Jul 2013 | TM01 | Termination of appointment of William Aisenberg as a director | |
04 Jul 2013 | AP01 | Appointment of Philip Williamson as a director | |
21 Jun 2013 | MR04 | Satisfaction of charge 4 in full |