NET THAT WORKS LIMITED

Company Documents

DateDescription
04/05/164 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/03/1614 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/07/155 July 2015 CURREXT FROM 28/02/2015 TO 31/08/2015

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM
CV5 OFFICES 1160 ELLIOTT COURT
COVENTRY BUSINESS PARK
COVENTRY
CV5 6UB
ENGLAND

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM
95 EARLSDON AVENUE NORTH
COVENTRY
CV5 6GA

View Document

26/03/1526 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / BEN KING / 01/03/2015

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/03/147 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/07/1319 July 2013 REGISTERED OFFICE CHANGED ON 19/07/2013 FROM
28A THE GREEN
BILTON
RUGBY
WARWICKSHIRE
CV22 7LU

View Document

21/03/1321 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/03/127 March 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/03/1110 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/07/101 July 2010 DISS40 (DISS40(SOAD))

View Document

30/06/1030 June 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

30/06/1030 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T L K ASSOCIATES LIMITED / 28/02/2010

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR JAKE STRIDE

View Document

01/12/091 December 2009 DIRECTOR APPOINTED STEVEN GLENDINNING

View Document

01/12/091 December 2009 DIRECTOR APPOINTED BEN KING

View Document

06/04/096 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/08 FROM: GISTERED OFFICE CHANGED ON 12/06/2008 FROM 3 CAISTER COURT MILTON KEYNES BUCKS MK4 4HF ENGLAND

View Document

08/05/088 May 2008 SECRETARY APPOINTED T L K ASSOCIATES LIMITED

View Document

08/05/088 May 2008 DIRECTOR APPOINTED JAKE ALEXANDER STRIDE

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY ANGELIQUE MAGGS

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR ALEXANDER MAGGS

View Document

28/02/0828 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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