NORTH EAST WORCESTERSHIRE COLLEGE ENTERPRISES LIMITED
Company number 02764860
- Company Overview for NORTH EAST WORCESTERSHIRE COLLEGE ENTERPRISES LIMITED (02764860)
- Filing history for NORTH EAST WORCESTERSHIRE COLLEGE ENTERPRISES LIMITED (02764860)
- People for NORTH EAST WORCESTERSHIRE COLLEGE ENTERPRISES LIMITED (02764860)
- More for NORTH EAST WORCESTERSHIRE COLLEGE ENTERPRISES LIMITED (02764860)
| 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) |
|---|---|---|---|
| 19 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with no updates | |
| 08 May 2018 | TM01 | Termination of appointment of Kelvin Nash as a director on 4 May 2018 | |
| 04 May 2018 | AP01 | Appointment of Miss Claire Louise Heywood as a director on 3 May 2018 | |
| 29 Mar 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
| 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
|
|
| 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
|
|
| 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
|
|
| 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
|
|
| 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 |