NHT RATH CEILINGS & PARTITIONS LIMITED

04981142
2 CROSSWAYS BUSINESS CENTRE BICESTER ROAD KINGSWOOD AYLESBURY HP18 0RA

Documents

Documents
Date Category Description Pages
06 Dec 2023 accounts Annual Accounts 3 Buy now
05 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2023 accounts Annual Accounts 3 Buy now
01 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2021 accounts Annual Accounts 4 Buy now
01 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2020 accounts Annual Accounts 4 Buy now
24 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2019 accounts Annual Accounts 2 Buy now
07 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 2 Buy now
15 Jan 2018 accounts Annual Accounts 2 Buy now
29 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Dec 2016 accounts Annual Accounts 5 Buy now
07 Jan 2016 annual-return Annual Return 3 Buy now
07 Jan 2016 officers Change of particulars for director (Nathan Rath) 2 Buy now
30 Dec 2015 accounts Annual Accounts 5 Buy now
03 Jan 2015 accounts Annual Accounts 5 Buy now
02 Jan 2015 annual-return Annual Return 3 Buy now
06 Feb 2014 annual-return Annual Return 3 Buy now
05 Jan 2014 accounts Annual Accounts 5 Buy now
05 Jan 2013 accounts Annual Accounts 5 Buy now
24 Dec 2012 annual-return Annual Return 3 Buy now
30 Dec 2011 annual-return Annual Return 3 Buy now
29 Dec 2011 accounts Annual Accounts 5 Buy now
14 Feb 2011 annual-return Annual Return 3 Buy now
06 Jan 2011 accounts Annual Accounts 5 Buy now
20 Jan 2010 accounts Annual Accounts 6 Buy now
07 Jan 2010 annual-return Annual Return 4 Buy now
07 Jan 2010 officers Change of particulars for director (Nathan Rath) 2 Buy now
07 Jan 2010 officers Change of particulars for secretary (Mr William John Everitt Kerr) 1 Buy now
31 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jan 2009 accounts Annual Accounts 5 Buy now
05 Dec 2008 annual-return Return made up to 01/12/08; full list of members 3 Buy now
18 Dec 2007 accounts Annual Accounts 5 Buy now
12 Dec 2007 annual-return Return made up to 01/12/07; full list of members 2 Buy now
06 Feb 2007 annual-return Return made up to 01/12/06; full list of members 2 Buy now
06 Feb 2007 officers Director's particulars changed 1 Buy now
16 Jan 2007 accounts Annual Accounts 5 Buy now
28 Mar 2006 accounts Accounting reference date extended from 31/12/05 to 31/03/06 1 Buy now
16 Jan 2006 officers New secretary appointed 1 Buy now
16 Jan 2006 officers Director resigned 1 Buy now
16 Jan 2006 officers Secretary resigned 1 Buy now
16 Jan 2006 officers New director appointed 2 Buy now
12 Jan 2006 change-of-name Certificate Change Of Name Company 2 Buy now
14 Dec 2005 annual-return Return made up to 01/12/05; full list of members 2 Buy now
14 Dec 2005 address Registered office changed on 14/12/05 from: everitt kerr & co 12B talisman businessman centre bicester oxfordshire OX26 6HR 1 Buy now
15 Aug 2005 accounts Annual Accounts 1 Buy now
16 Dec 2004 annual-return Return made up to 01/12/04; full list of members 6 Buy now
20 Feb 2004 officers New secretary appointed 2 Buy now
20 Feb 2004 officers New director appointed 2 Buy now
19 Jan 2004 officers Secretary resigned 1 Buy now
19 Jan 2004 officers Director resigned 1 Buy now
19 Jan 2004 address Registered office changed on 19/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
01 Dec 2003 incorporation Incorporation Company 6 Buy now