- Company Overview for NETWORX3 GROUP LIMITED (06703661)
- Filing history for NETWORX3 GROUP LIMITED (06703661)
- People for NETWORX3 GROUP LIMITED (06703661)
- Charges for NETWORX3 GROUP LIMITED (06703661)
- More for NETWORX3 GROUP LIMITED (06703661)
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) |
---|---|---|---|
08 Oct 2018 | CH01 | Director's details changed for Mrs Julie Ashworth on 21 September 2018 | |
08 Oct 2018 | CH01 | Director's details changed for Mr Ian Ashworth on 21 September 2018 | |
08 Oct 2018 | PSC04 | Change of details for Mrs Julie Ashworth as a person with significant control on 21 September 2018 | |
08 Oct 2018 | PSC04 | Change of details for Mr Ian Ashworth as a person with significant control on 21 September 2018 | |
06 Oct 2017 | CS01 | Confirmation statement made on 22 September 2017 with no updates | |
03 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 May 2017 | RESOLUTIONS |
Resolutions
|
|
11 May 2017 | RESOLUTIONS |
Resolutions
|
|
11 May 2017 | CONNOT | Change of name notice | |
21 Oct 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
15 Feb 2016 | TM01 | Termination of appointment of David Martin Thompson as a director on 15 February 2016 | |
02 Oct 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
02 Oct 2015 | CH01 | Director's details changed for Miss Caroline Anne Earnshaw on 1 September 2015 | |
02 Oct 2015 | CH01 | Director's details changed for Mr David Martin Thompson on 1 October 2015 | |
08 Sep 2015 | AP01 | Appointment of Miss Caroline Anne Earnshaw as a director on 1 September 2015 | |
01 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Jul 2015 | AD01 | Registered office address changed from , Monk Hall Monk Hall Lane, Todmorden Road, Briercliffe, Burnley, Lancashire, BB10 3PJ to 1 Unit 1, Stanley Court Allan Ramsbottomway Great Harwood Lancashire BB6 7UR on 10 July 2015 | |
02 Apr 2015 | AA01 | Change of accounting reference date | |
11 Nov 2014 | AA01 | Current accounting period extended from 30 September 2014 to 31 December 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
25 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
06 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 7 May 2014
|
|
06 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 7 May 2014
|
|
18 Oct 2013 | AR01 | Annual return made up to 22 September 2013 with full list of shareholders |