ADVANCE NORTHUMBERLAND (COMMERCIAL) LIMITED
Company number 03556450
- Company Overview for ADVANCE NORTHUMBERLAND (COMMERCIAL) LIMITED (03556450)
- Filing history for ADVANCE NORTHUMBERLAND (COMMERCIAL) LIMITED (03556450)
- People for ADVANCE NORTHUMBERLAND (COMMERCIAL) LIMITED (03556450)
- Charges for ADVANCE NORTHUMBERLAND (COMMERCIAL) LIMITED (03556450)
- More for ADVANCE NORTHUMBERLAND (COMMERCIAL) LIMITED (03556450)
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) |
---|---|---|---|
28 Jan 2013 | CH01 | Director's details changed for Councillor Jeffrey Stewart Reid on 14 January 2013 | |
18 Jan 2013 | AD01 | Registered office address changed from Unit 3 Esther Court Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8AP on 18 January 2013 | |
27 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
01 Nov 2012 | AP01 | Appointment of Christopher Mark Sayers as a director | |
24 Oct 2012 | MG01 | Particulars of a mortgage or charge/co extend / charge no: 2 | |
01 Aug 2012 | AP01 | Appointment of Mr Brian Manning as a director | |
01 Aug 2012 | AP01 | Appointment of Dr Robert Hardy as a director | |
22 May 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
21 May 2012 | AD03 | Register(s) moved to registered inspection location | |
21 May 2012 | AD02 | Register inspection address has been changed | |
17 Feb 2012 | CH01 | Director's details changed for Mr Jeffrey Stewart Reid on 7 February 2012 | |
27 Jan 2012 | AP01 | Appointment of Mr Thomas Stephen Stewart as a director | |
08 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
13 Oct 2011 | TM02 | Termination of appointment of Victor Adams as a secretary | |
28 Apr 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
05 Apr 2011 | AUD | Auditor's resignation | |
01 Apr 2011 | CERTNM |
Company name changed wansbeck life LIMITED\certificate issued on 01/04/11
|
|
01 Apr 2011 | CONNOT | Change of name notice | |
24 Feb 2011 | MEM/ARTS | Memorandum and Articles of Association | |
10 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
07 Sep 2010 | TM01 | Termination of appointment of Wyn Jones as a director | |
06 Sep 2010 | TM01 | Termination of appointment of Wyn Jones as a director | |
06 Aug 2010 | RESOLUTIONS |
Resolutions
|