THE NEW ENGLISH PRODUCTS & DESIGN LIMITED
Company Documents
Date | Description |
---|---|
13/02/1513 February 2015 | REGISTERED OFFICE CHANGED ON 13/02/2015 FROM UNIT 7 THE COURT HOUSE 72 MOORLAND ROAD BURSLEM STOKE-ON-TRENT STAFFORDSHIRE ST6 1DY |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/10/149 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/10/134 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
05/10/125 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
05/10/125 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BISHOP / 05/10/2012 |
05/10/125 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / JUDITH GAY BISHOP / 05/10/2012 |
05/10/125 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH GAY BISHOP / 05/10/2012 |
14/08/1214 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/10/1111 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/11/1011 November 2010 | REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 23 IMEX TECHNOLOGY PARK BELLRINGER ROAD STOKE ON TRENT ST4 8LJ |
06/10/106 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
18/06/1018 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/01/1017 January 2010 | CURREXT FROM 31/10/2009 TO 31/03/2010 |
13/10/0913 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH GAY BISHOP / 13/10/2009 |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BISHOP / 13/10/2009 |
11/07/0911 July 2009 | APPOINTMENT TERMINATED DIRECTOR LESLIE JONES |
11/07/0911 July 2009 | APPOINTMENT TERMINATED DIRECTOR ADRIAN DAVIES |
15/04/0915 April 2009 | COMPANY NAME CHANGED TOOST LIMITED CERTIFICATE ISSUED ON 21/04/09 |
17/12/0817 December 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
17/12/0817 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DAVIES / 30/10/2008 |
31/10/0831 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
08/11/078 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
05/10/075 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
31/10/0631 October 2006 | NEW DIRECTOR APPOINTED |
31/10/0631 October 2006 | NEW DIRECTOR APPOINTED |
31/10/0631 October 2006 | NEW DIRECTOR APPOINTED |
31/10/0631 October 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/10/064 October 2006 | DIRECTOR RESIGNED |
04/10/064 October 2006 | SECRETARY RESIGNED |
04/10/064 October 2006 | 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