- Company Overview for NORDELL LIMITED (02971665)
- Filing history for NORDELL LIMITED (02971665)
- People for NORDELL LIMITED (02971665)
- Charges for NORDELL LIMITED (02971665)
- More for NORDELL LIMITED (02971665)
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 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
03 Mar 2015 | CH01 | Director's details changed for Mr Andrew Leonard Lamb on 1 March 2015 | |
03 Mar 2015 | CH01 | Director's details changed for Mr Paul James Mason on 1 March 2015 | |
03 Mar 2015 | CH01 | Director's details changed for Raymond Wesley Harrison on 1 March 2015 | |
02 Mar 2015 | TM02 | Termination of appointment of Andrew Leonard Lamb as a secretary on 28 February 2015 | |
02 Mar 2015 | AP01 | Appointment of Paul Stephen Rowe as a director on 1 March 2015 | |
02 Mar 2015 | AP01 | Appointment of Andrew Ashley Charles Hodge as a director on 1 March 2015 | |
02 Mar 2015 | AP03 | Appointment of Jane Elizabeth May as a secretary on 1 March 2015 | |
16 Oct 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
14 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
28 Jan 2014 | CH01 | Director's details changed for Raymond Wesley Harrison on 24 October 2013 | |
28 Jan 2014 | CH01 | Director's details changed for Raymond Wesley Harrison on 24 October 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
25 Apr 2013 | MR01 | Registration of charge 029716650007 | |
30 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
28 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
07 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
07 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
07 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
22 Oct 2012 | AR01 | Annual return made up to 27 September 2012 with full list of shareholders | |
13 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
21 Oct 2011 | AR01 | Annual return made up to 27 September 2011 with full list of shareholders | |
15 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
11 Oct 2010 | AR01 | Annual return made up to 27 September 2010 with full list of shareholders | |
08 Oct 2010 | CH01 | Director's details changed for Raymond Wesley Harrison on 27 September 2010 |