NORTHERN EYE BOOKS LIMITED

05460709
HAWTHORNE FARMHOUSE INCE LANE WIMBOLDS TRAFFORD CHESTER CH2 4JP

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