Advanced company searchLink opens in new window

NORTH EAST WORCESTERSHIRE COLLEGE ENTERPRISES LIMITED

Company number 02764860

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)
20 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
15 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016
15 Mar 2017 AP03 Appointment of Mrs Susan Elizabeth Frost as a secretary on 13 December 2016
23 Dec 2016 RP04CS01 Second filing of Confirmation Statement dated 16/11/2016
30 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with sigificiant control) was registered on 23/12/2016.
08 Aug 2016 AP01 Appointment of Mr Neill Mark Bucktin as a director on 1 August 2016
08 Aug 2016 TM01 Termination of appointment of David Leonard Rood as a director on 31 July 2016
07 May 2016 AA Accounts for a dormant company made up to 31 July 2015
01 Dec 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
10 Mar 2015 AA Full accounts made up to 31 July 2014
08 Dec 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
08 Dec 2014 TM02 Termination of appointment of Simon Michael Morom as a secretary on 1 December 2014
08 Dec 2014 TM01 Termination of appointment of Simon Michael Morom as a director on 1 December 2014
20 May 2014 TM01 Termination of appointment of John Callaghan as a director
19 May 2014 AP01 Appointment of Mr Kelvin Nash as a director
20 Dec 2013 AA Accounts for a dormant company made up to 31 July 2013
26 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
25 Nov 2013 AP01 Appointment of Mr John Callaghan as a director
22 Nov 2013 TM01 Termination of appointment of Patricia Burton as a director
09 Jan 2013 AAMD Amended accounts made up to 31 July 2012
21 Dec 2012 AA Accounts for a dormant company made up to 31 July 2012
05 Dec 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
04 Dec 2012 TM01 Termination of appointment of Aaron Howells as a director
04 Dec 2012 TM02 Termination of appointment of Aaron Howells as a secretary
04 Dec 2012 AP01 Appointment of Mr Simon Michael Morom as a director