Advanced company searchLink opens in new window

N.F.F.O. SERVICES LIMITED

Company number 01838484

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 Jan 2014 AP01 Appointment of Mr Paul David Trebilcock as a director
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
01 Oct 2012 AA Accounts for a small company made up to 31 December 2011
05 Sep 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
06 Sep 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
09 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Nov 2010 AR01 Annual return made up to 30 August 2010 with full list of shareholders
24 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
17 May 2010 TM01 Termination of appointment of Robert Casson as a director
22 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Sep 2009 363a Return made up to 30/08/09; full list of members
09 Sep 2009 190 Location of debenture register
09 Sep 2009 353 Location of register of members
01 Dec 2008 363a Return made up to 30/08/08; full list of members
21 Nov 2008 363a Return made up to 30/08/07; full list of members
20 Nov 2008 288c Secretary's change of particulars / barrie deas / 17/11/2008
12 Sep 2008 288a Director appointed mr william david hill
22 Aug 2008 AA Accounts for a small company made up to 31 December 2007
04 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
19 Jun 2007 287 Registered office changed on 19/06/07 from: nffo offices marsden road grimsby south humberside DN31 3SG
16 Feb 2007 395 Particulars of mortgage/charge
08 Nov 2006 395 Particulars of mortgage/charge
25 Oct 2006 363a Return made up to 30/08/06; full list of members
25 Oct 2006 288c Secretary's particulars changed