NORTHERN EYE BOOKS LIMITED

05460709
HAWTHORNE FARMHOUSE INCE LANE WIMBOLDS TRAFFORD CHESTER CH2 4JP

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
20 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2024 accounts Annual Accounts 2 Buy now
18 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2023 accounts Annual Accounts 3 Buy now
18 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2021 accounts Annual Accounts 3 Buy now
18 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2020 accounts Annual Accounts 2 Buy now
18 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2020 accounts Annual Accounts 2 Buy now
18 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2019 accounts Annual Accounts 5 Buy now
06 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2018 accounts Annual Accounts 5 Buy now
09 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Feb 2017 accounts Annual Accounts 9 Buy now
24 May 2016 annual-return Annual Return 5 Buy now
19 Nov 2015 accounts Annual Accounts 4 Buy now
16 Jun 2015 officers Change of particulars for secretary (Anthony John Bowerman) 1 Buy now
16 Jun 2015 officers Change of particulars for director (Anthony John Bowerman) 2 Buy now
27 May 2015 annual-return Annual Return 5 Buy now
27 May 2015 officers Change of particulars for director (Mr Carl Rogers) 2 Buy now
20 Jan 2015 accounts Annual Accounts 4 Buy now
27 May 2014 annual-return Annual Return 5 Buy now
12 Jul 2013 accounts Annual Accounts 4 Buy now
10 Jun 2013 annual-return Annual Return 5 Buy now
20 Sep 2012 accounts Annual Accounts 4 Buy now
18 Jun 2012 annual-return Annual Return 5 Buy now
18 Jun 2012 officers Change of particulars for director (Mr Carl Rogers) 2 Buy now
12 Jul 2011 accounts Annual Accounts 4 Buy now
14 Jun 2011 annual-return Annual Return 5 Buy now
22 Jul 2010 accounts Annual Accounts 4 Buy now
01 Jun 2010 annual-return Annual Return 5 Buy now
01 Jun 2010 officers Change of particulars for director (Anthony John Bowerman) 2 Buy now
04 Feb 2010 accounts Annual Accounts 3 Buy now
11 Aug 2009 address Registered office changed on 11/08/2009 from c/o adams & co accountants LTD unit 2 freeport industrial park seaforth liverpool MERSEYSIDEL21 1JD 1 Buy now
16 Jun 2009 annual-return Return made up to 23/05/09; full list of members 4 Buy now
24 Feb 2009 accounts Annual Accounts 3 Buy now
17 Jun 2008 annual-return Return made up to 23/05/08; full list of members 4 Buy now
17 Jun 2008 officers Director's change of particulars / carl rogers / 24/05/2007 1 Buy now
12 Nov 2007 accounts Annual Accounts 3 Buy now
24 May 2007 annual-return Return made up to 23/05/07; full list of members 3 Buy now
24 May 2007 officers Director's particulars changed 1 Buy now
18 Jul 2006 accounts Annual Accounts 2 Buy now
18 Jul 2006 capital Ad 23/05/05--------- £ si 1@1 2 Buy now
26 Jun 2006 annual-return Return made up to 23/05/06; full list of members 7 Buy now
19 Aug 2005 officers Director's particulars changed 1 Buy now
19 Aug 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
04 Jul 2005 address Registered office changed on 04/07/05 from: millfields house, millfields road, ettingshall wolverhampton west midlands WV4 6JE 1 Buy now
04 Jul 2005 officers Director resigned 1 Buy now
04 Jul 2005 officers Secretary resigned 1 Buy now
04 Jul 2005 officers New director appointed 2 Buy now
04 Jul 2005 officers New secretary appointed;new director appointed 2 Buy now
23 May 2005 incorporation Incorporation Company 15 Buy now