- Company Overview for NEEDMAIN LIMITED (01415824)
- Filing history for NEEDMAIN LIMITED (01415824)
- People for NEEDMAIN LIMITED (01415824)
- Charges for NEEDMAIN LIMITED (01415824)
- More for NEEDMAIN LIMITED (01415824)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Dec 2015 | AD01 | Registered office address changed from C/O Lane Monnington Welton Riverside View Basing Road Old Basing Basingstoke Hampshire RG24 7AL to 39 London Road Old Basing Basingstoke Hampshire RG24 7JE on 23 December 2015 | |
10 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
22 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
08 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
14 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
25 Oct 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
25 Oct 2011 | CH01 | Director's details changed for Mr Joseph Chojecki on 1 October 2011 | |
25 Oct 2011 | CH01 | Director's details changed for John Nigel Clement on 1 October 2011 | |
25 Oct 2011 | CH03 | Secretary's details changed for Mrs Kaylet Chojecki on 1 October 2011 | |
25 Oct 2011 | CH01 | Director's details changed for Mrs Kaylet Chojecki on 1 October 2011 | |
25 Oct 2011 | CH01 | Director's details changed for Daryn Chojecki on 1 October 2011 | |
05 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 31 December 2009
|
|
02 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
14 Oct 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
20 Oct 2009 | AR01 | Annual return made up to 16 October 2009 with full list of shareholders | |
15 Jun 2009 | 287 | Registered office changed on 15/06/2009 from springpark house basingview basingstoke hampshire RG21 4HG | |
26 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
03 Dec 2008 | 363a | Return made up to 18/10/08; full list of members | |
05 Jun 2008 | 363s | Return made up to 18/10/07; no change of members |