AD01 |
Address change date: 2023/02/10. New Address: C/O Interpath Advisory, 4th Floor Tailor's Corner Thirsk Row Leeds LS1 4DP. Previous address: James Cowper Kreston 8th Floor Reading Bridge House Reading RG1 8LS United Kingdom
filed on: 10th, February 2023
| address
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2021/09/30
filed on: 13th, December 2022
| accounts
|
Free Download
(31 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 14th, July 2022
| accounts
|
Free Download
(34 pages)
|
CH01 |
On 2022/04/20 director's details were changed
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/09/28 - the day director's appointment was terminated
filed on: 15th, October 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/05/18
filed on: 18th, May 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA01 |
Current accounting period shortened to 2021/09/30, originally was 2021/12/31.
filed on: 2nd, February 2021
| accounts
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 9th, December 2020
| incorporation
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, December 2020
| resolution
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/12/03. New Address: James Cowper Kreston 8th Floor Reading Bridge House Reading RG1 8LS. Previous address: 3 Ebor Court Malton Way, Adwick Le Street Doncaster South Yorkshire DN6 7FE England
filed on: 3rd, December 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/11/23.
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/11/23 - the day director's appointment was terminated
filed on: 27th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/11/23 - the day director's appointment was terminated
filed on: 27th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/11/23 - the day director's appointment was terminated
filed on: 27th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/11/23.
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/05/01 director's details were changed
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/05/01 director's details were changed
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 13th, May 2020
| accounts
|
Free Download
(24 pages)
|
AP01 |
New director appointment on 2019/10/24.
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/10/24.
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/10/24.
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/05/16. New Address: 3 Ebor Court Malton Way, Adwick Le Street Doncaster South Yorkshire DN6 7FE. Previous address: 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB
filed on: 16th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 26th, April 2019
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 14th, September 2018
| accounts
|
Free Download
(24 pages)
|
TM01 |
2018/07/25 - the day director's appointment was terminated
filed on: 3rd, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/07/25 - the day director's appointment was terminated
filed on: 3rd, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/07/25.
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/07/25.
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/10/11 director's details were changed
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/10/11 director's details were changed
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 4th, August 2017
| accounts
|
Free Download
(25 pages)
|
CH01 |
On 2016/06/27 director's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/06/27 director's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 23rd, June 2016
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to 2016/04/24 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
176.00 GBP is the capital in company's statement on 2016/05/23
capital
|
|
AA |
Small-sized company accounts made up to 2014/12/31
filed on: 16th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/04/24 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2014/11/06. New Address: 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB. Previous address: 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB
filed on: 6th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 2nd, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/04/24 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
176.00 GBP is the capital in company's statement on 2014/04/25
capital
|
|
CH01 |
On 2014/02/10 director's details were changed
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/02/10 director's details were changed
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/02/07.
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/02/07 - the day director's appointment was terminated
filed on: 7th, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/02/07.
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2013/08/28 - the day director's appointment was terminated
filed on: 28th, August 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/04/24 with full list of members
filed on: 29th, April 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2013/04/29 director's details were changed
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2012/12/31
filed on: 24th, April 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2012/12/31
filed on: 18th, April 2013
| accounts
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2012/03/31
filed on: 30th, July 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2012/04/24 with full list of members
filed on: 24th, April 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
176.00 GBP is the capital in company's statement on 2012/03/31
filed on: 17th, April 2012
| capital
|
Free Download
(3 pages)
|
TM01 |
2012/04/05 - the day director's appointment was terminated
filed on: 5th, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/04/05.
filed on: 5th, April 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/03/02 with full list of members
filed on: 2nd, March 2012
| annual return
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 13th, December 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed nmc surfacing (southern) LIMITEDcertificate issued on 13/12/11
filed on: 13th, December 2011
| change of name
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2011/03/31
filed on: 19th, October 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2011/06/15 with full list of members
filed on: 12th, July 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
2011/06/16 - the day director's appointment was terminated
filed on: 16th, June 2011
| officers
|
Free Download
(1 page)
|
TM01 |
2011/06/07 - the day director's appointment was terminated
filed on: 7th, June 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/06/07.
filed on: 7th, June 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
2011/06/07 - the day director's appointment was terminated
filed on: 7th, June 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/06/07.
filed on: 7th, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/06/07.
filed on: 7th, June 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
2011/06/07 - the day director's appointment was terminated
filed on: 7th, June 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/05/11.
filed on: 11th, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/05/11.
filed on: 11th, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
2011/04/20 - the day director's appointment was terminated
filed on: 20th, April 2011
| officers
|
Free Download
(1 page)
|
TM01 |
2011/04/20 - the day director's appointment was terminated
filed on: 20th, April 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/04/20.
filed on: 20th, April 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
2011/04/20 - the day director's appointment was terminated
filed on: 20th, April 2011
| officers
|
Free Download
(1 page)
|
TM02 |
2011/04/19 - the day secretary's appointment was terminated
filed on: 19th, April 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/06/15 with full list of members
filed on: 15th, June 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 2010/03/31
filed on: 9th, June 2010
| accounts
|
Free Download
(7 pages)
|
CH03 |
On 2010/02/25 secretary's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010/02/25 director's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2009/12/09 secretary's details were changed
filed on: 10th, December 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On 2009/12/09 director's details were changed
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/12/09 director's details were changed
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/12/09 director's details were changed
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed n m c plant hire LIMITEDcertificate issued on 07/12/09
filed on: 7th, December 2009
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2009/11/25
filed on: 25th, November 2009
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2009/11/25
filed on: 25th, November 2009
| resolution
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2009/03/31
filed on: 24th, June 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 2009/06/15 with shareholders record
filed on: 15th, June 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On 2009/05/08 Secretary appointed
filed on: 8th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/05/07 Appointment terminated secretary
filed on: 7th, May 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/02/2009 from melbourne house 27 thorne road doncaster south yorkshire DN1 2EZ
filed on: 16th, February 2009
| address
|
Free Download
(1 page)
|
288b |
On 2009/01/21 Appointment terminated secretary
filed on: 21st, January 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009/01/21 Secretary appointed
filed on: 21st, January 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009/01/21 Director appointed
filed on: 21st, January 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/2009 to 31/03/2009
filed on: 11th, July 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, June 2008
| incorporation
|
Free Download
(30 pages)
|