DAVID NICHOLLS (LUDLOW) LIMITED
Company Documents
Date | Description |
---|---|
15/12/1415 December 2014 | Annual return made up to 28 November 2014 with full list of shareholders |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/12/1323 December 2013 | Annual return made up to 28 November 2013 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/12/1221 December 2012 | Annual return made up to 28 November 2012 with full list of shareholders |
13/08/1213 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/12/1123 December 2011 | Annual return made up to 28 November 2011 with full list of shareholders |
23/12/1123 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER NICHOLLS / 15/12/2011 |
23/12/1123 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH JANE MYTTON / 15/12/2011 |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/01/1127 January 2011 | Annual return made up to 28 November 2010 with full list of shareholders |
20/10/1020 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/01/1027 January 2010 | 28/11/09 NO CHANGES |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
04/11/084 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/01/084 January 2008 | RETURN MADE UP TO 28/11/07; CHANGE OF MEMBERS |
13/09/0713 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/12/0628 December 2006 | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS |
06/12/066 December 2006 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07 |
15/12/0515 December 2005 | DIRECTOR RESIGNED |
15/12/0515 December 2005 | SECRETARY RESIGNED |
15/12/0515 December 2005 | NEW SECRETARY APPOINTED |
15/12/0515 December 2005 | NEW DIRECTOR APPOINTED |
15/12/0515 December 2005 | REGISTERED OFFICE CHANGED ON 15/12/05 FROM: 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB |
28/11/0528 November 2005 | 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