CLICK NETHERFIELD LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Termination of appointment of Alan James Purvis as a director on 2025-05-15

View Document

28/02/2528 February 2025 Termination of appointment of Iain Anderson as a director on 2025-02-28

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2024-07-31

View Document

01/08/241 August 2024 Appointment of Mr Iain Anderson as a director on 2024-08-01

View Document

01/08/241 August 2024 Appointment of Martyn Murray as a director on 2024-08-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

08/01/248 January 2024 Accounts for a small company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

03/05/233 May 2023 Accounts for a small company made up to 2022-07-31

View Document

05/04/225 April 2022 Accounts for a small company made up to 2021-07-31

View Document

30/09/2130 September 2021 Appointment of Mr Louis Theron as a director on 2021-09-30

View Document

30/07/2130 July 2021 Accounts for a small company made up to 2020-07-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

21/04/2021 April 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

20/03/1920 March 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR ALAN JAMES PURVIS

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR GRANT HAWTHORNE

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

03/05/183 May 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR KHALID FAQIR

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR KHALID MASOOD FAQIR

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR WILLIAMS

View Document

11/05/1711 May 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

05/05/165 May 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

22/07/1522 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

22/04/1522 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

01/08/141 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR BANON WILLIAMS / 01/07/2014

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MR ALISTAIR BANON WILLIAMS

View Document

23/04/1423 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

25/03/1425 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER BRIAN CHAPLIN / 10/09/2013

View Document

17/09/1317 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL PETER BRIAN CHAPLIN / 10/09/2013

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DYET STEWART / 11/09/2013

View Document

30/07/1330 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

24/07/1324 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2090170003

View Document

24/01/1324 January 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

02/08/122 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

06/02/126 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

01/08/111 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

17/01/1117 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN FRENCH

View Document

09/12/109 December 2010 DIVIDEND DECLARED 26/11/2010

View Document

02/08/102 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

18/12/0918 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

30/07/0930 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CHAPLIN / 11/12/2008

View Document

08/01/098 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

01/08/081 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEWART / 27/03/2008

View Document

11/01/0811 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

20/12/0520 December 2005 COMPANY NAME CHANGED NETHERFIELD VISUAL LIMITED CERTIFICATE ISSUED ON 20/12/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 REGISTERED OFFICE CHANGED ON 12/03/04 FROM: HARDENGREEN BUSINESS PARK DALKEITH EDINBURGH EH22 3NX

View Document

10/01/0410 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 AUDITOR'S RESIGNATION

View Document

19/03/0319 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

19/02/0319 February 2003 DEC MORT/CHARGE *****

View Document

17/07/0217 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 PARTIC OF MORT/CHARGE *****

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0119 July 2001 NEW SECRETARY APPOINTED

View Document

19/07/0119 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/0119 July 2001 SECRETARY RESIGNED

View Document

19/07/0119 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/07/0119 July 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/07/0119 July 2001 REGISTERED OFFICE CHANGED ON 19/07/01 FROM: 37 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX

View Document

23/10/0023 October 2000 PARTIC OF MORT/CHARGE *****

View Document

21/09/0021 September 2000 COMPANY NAME CHANGED AC&H 105 LIMITED CERTIFICATE ISSUED ON 22/09/00

View Document

18/08/0018 August 2000 DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 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