N R F SITE SERVICES LIMITED
Company Documents
Date | Description |
---|---|
20/12/1620 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
10/08/1610 August 2016 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES |
02/06/162 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JORDAN THOMAS LEE CARTMELL / 30/04/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/08/1511 August 2015 | Annual return made up to 8 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/08/1413 August 2014 | Annual return made up to 8 August 2014 with full list of shareholders |
13/08/1413 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JORDAN THOMAS LEE CARTMELL / 02/08/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/08/1330 August 2013 | Annual return made up to 8 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/09/1214 September 2012 | Annual return made up to 8 August 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/10/1110 October 2011 | Annual return made up to 8 August 2011 with full list of shareholders |
09/08/119 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JORDAN THOMAS LEE CARTMELL / 19/05/2011 |
08/08/118 August 2011 | REGISTERED OFFICE CHANGED ON 08/08/2011 FROM 5 WILSON HOUSE FARM KENDAL ROAD LINDALE GRANGE OVER SANDS LANCS LA11 6QR ENGLAND |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/08/1026 August 2010 | Annual return made up to 8 August 2010 with full list of shareholders |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/10/098 October 2009 | REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 349 HEYSHAM ROAD, HEYSHAM MORECAMBE LANCASHIRE LA3 2BP |
08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JORDAN THOMAS LEE CARTMELL / 03/10/2009 |
08/10/098 October 2009 | Annual return made up to 8 August 2008 with full list of shareholders |
08/10/098 October 2009 | Annual return made up to 8 August 2009 with full list of shareholders |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
25/09/0725 September 2007 | ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08 |
25/09/0725 September 2007 | S366A DISP HOLDING AGM 08/08/07 |
08/08/078 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company