THE NEW FOREST DRIFT LTD.

Company Documents

DateDescription
01/05/151 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/01/1526 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

29/05/1429 May 2014 COMPANY NAME CHANGED NEW FOREST HART LTD.
CERTIFICATE ISSUED ON 29/05/14

View Document

23/05/1423 May 2014 COMPANY NAME CHANGED BUSY BEE PROJECTS LTD.
CERTIFICATE ISSUED ON 23/05/14

View Document

21/05/1421 May 2014 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

26/03/1426 March 2014 COMPANY NAME CHANGED EQUINOX RENEWABLE ENERGY LIMITED
CERTIFICATE ISSUED ON 26/03/14

View Document

24/03/1424 March 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/02/1413 February 2014 PREVSHO FROM 31/12/2013 TO 31/07/2013

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/01/1326 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/01/1227 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/02/1121 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 14A DALMENY ROAD BOURNEMOUTH DORSET BH6 4BN

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE HUTCHINS / 03/02/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARINA FRANCES WILDWOOD / 03/02/2010

View Document

12/03/1012 March 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/02/0620 February 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0526 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ZOOM CARD LTD


  • 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