Download leads from Nexok and grow your business. Find out more

NES Recycling Limited

Documents

Total Documents68
Total Pages302

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020
20 February 2020Confirmation statement made on 12 February 2020 with no updates
23 December 2019Total exemption full accounts made up to 31 March 2019
12 February 2019Confirmation statement made on 12 February 2019 with updates
21 December 2018Total exemption full accounts made up to 31 March 2018
12 February 2018Confirmation statement made on 12 February 2018 with updates
21 December 2017Total exemption full accounts made up to 31 March 2017
21 December 2017Total exemption full accounts made up to 31 March 2017
13 February 2017Confirmation statement made on 12 February 2017 with updates
13 February 2017Confirmation statement made on 12 February 2017 with updates
22 December 2016Total exemption small company accounts made up to 31 March 2016
22 December 2016Total exemption small company accounts made up to 31 March 2016
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
22 December 2015Total exemption small company accounts made up to 31 March 2015
22 December 2015Total exemption small company accounts made up to 31 March 2015
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
23 December 2014Company name changed norton equipment sales LIMITED\certificate issued on 23/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-23
23 December 2014Company name changed norton equipment sales LIMITED\certificate issued on 23/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-23
22 December 2014Total exemption small company accounts made up to 31 March 2014
22 December 2014Total exemption small company accounts made up to 31 March 2014
17 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
17 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
19 December 2013Total exemption small company accounts made up to 31 March 2013
19 December 2013Total exemption small company accounts made up to 31 March 2013
18 February 2013Annual return made up to 12 February 2013 with a full list of shareholders
18 February 2013Annual return made up to 12 February 2013 with a full list of shareholders
2 January 2013Total exemption small company accounts made up to 31 March 2012
2 January 2013Total exemption small company accounts made up to 31 March 2012
19 March 2012Annual return made up to 12 February 2012 with a full list of shareholders
19 March 2012Annual return made up to 12 February 2012 with a full list of shareholders
4 January 2012Total exemption small company accounts made up to 31 March 2011
4 January 2012Total exemption small company accounts made up to 31 March 2011
15 February 2011Annual return made up to 12 February 2011 with a full list of shareholders
15 February 2011Annual return made up to 12 February 2011 with a full list of shareholders
10 January 2011Total exemption small company accounts made up to 31 March 2010
10 January 2011Total exemption small company accounts made up to 31 March 2010
24 February 2010Annual return made up to 12 February 2010 with a full list of shareholders
24 February 2010Annual return made up to 12 February 2010 with a full list of shareholders
23 February 2010Director's details changed for Monica Jean Corbett on 12 February 2010
23 February 2010Director's details changed for Christian Corbett on 12 February 2010
23 February 2010Director's details changed for Monica Jean Corbett on 12 February 2010
23 February 2010Director's details changed for Christian Corbett on 12 February 2010
5 February 2010Total exemption small company accounts made up to 31 March 2009
5 February 2010Total exemption small company accounts made up to 31 March 2009
18 February 2009Return made up to 12/02/09; full list of members
18 February 2009Return made up to 12/02/09; full list of members
16 December 2008Total exemption small company accounts made up to 31 March 2008
16 December 2008Total exemption small company accounts made up to 31 March 2008
13 May 2008Accounting reference date extended from 29/02/2008 to 31/03/2008
13 May 2008Accounting reference date extended from 29/02/2008 to 31/03/2008
10 March 2008Return made up to 12/02/08; full list of members
10 March 2008Return made up to 12/02/08; full list of members
7 March 2007New secretary appointed;new director appointed
7 March 2007New director appointed
7 March 2007New secretary appointed;new director appointed
7 March 2007New director appointed
27 February 2007Secretary resigned
27 February 2007Director resigned
27 February 2007Ad 12/02/07--------- £ si 99@1=99 £ ic 1/100
27 February 2007Director resigned
27 February 2007Registered office changed on 27/02/07 from: corner chambers 590A kingsbury road birmingham B24 9ND
27 February 2007Registered office changed on 27/02/07 from: corner chambers 590A kingsbury road birmingham B24 9ND
27 February 2007Secretary resigned
27 February 2007Ad 12/02/07--------- £ si 99@1=99 £ ic 1/100
12 February 2007Incorporation
12 February 2007Incorporation
Sign up now to grow your client base. Plans & Pricing