Advanced company searchLink opens in new window

NORTHERN & SHELL INVESTMENTS LIMITED

Company number FC017888

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)
01 Nov 2004 AA Full accounts made up to 31 December 2003
23 Oct 2003 AA Full accounts made up to 31 December 2002
29 Jul 2002 AA Full accounts made up to 31 December 2001
05 Nov 2001 AA Full accounts made up to 31 December 2000
01 Mar 2001 BR4 Sec resigned 23/11/00 martin stephen ellice
01 Mar 2001 BR4 Sec appointed 23/11/00 maninder singh gill london uk
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSec appointed 23/11/00 maninder singh gill london uk
29 Sep 2000 AA Full accounts made up to 31 December 1999
20 Oct 1999 AA Full accounts made up to 31 December 1998
05 Jun 1999 BR4 Sec resigned 28/05/99 scott smith
05 Jun 1999 BR4 Sec appointed 28/05/99 martin stephen ellice ongar essex
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSec appointed 28/05/99 martin stephen ellice ongar essex
09 Mar 1998 AA Full accounts made up to 31 December 1997
04 Nov 1997 AA Full accounts made up to 31 December 1996
21 Feb 1997 BR4 Sec change in partic 01/01/97 scott smith 1 osprey house 5 victory place london E14 8BG
11 Feb 1997 225 Accounting reference date shortened from 30/04/97 to 30/12/96
10 May 1996 AA Full accounts made up to 30 June 1995
18 Jul 1995 BR4 Sec resigned 01/06/95 martin stephen ellice
18 Jul 1995 BR4 Sec appointed 01/06/95 scott smith 51 roy square limehouse london E14 8BY
30 Jun 1995 AA Full accounts made up to 30 June 1994
24 May 1995 AA Full accounts made up to 30 June 1993
24 May 1995 AA Full accounts made up to 30 June 1992
24 May 1995 AA Full accounts made up to 30 June 1991
11 May 1995 BR5 BR002376 name change 24/05/94 fitzroy LIMITED
19 Aug 1994 BR4 Sec change in partic 01/07/94 martin stephen ellice stanford lodge church road stanford rivers, ongar essex CM5 9PN
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSec change in partic 01/07/94 martin stephen ellice stanford lodge church road stanford rivers, ongar essex CM5 9PN
19 Aug 1994 BR4 Dir change in partic 01/07/94 martin stephen ellice stanford lodge church road stanford rivers, ongar essex CM5 9PN
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDir change in partic 01/07/94 martin stephen ellice stanford lodge church road stanford rivers, ongar essex CM5 9PN
29 Jul 1994 MISC Auds resignation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAuds resignation