Click Netherfield Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-07-31 | |
Trade Debtors | £2,802,341 | +3.89% |
Employees | £86 | -2.33% |
Total assets | £1,859,409 | +23.29% |
AC&H 105 LIMITED
NETHERFIELD VISUAL LIMITED
Company type |
Private Limited Company |
Company Number |
SC209017 |
Record last updated |
Wednesday, May 21, 2025 7:42:03 AM UTC |
Postal Code |
EH54 5DE
|
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
May 15, 2025 |
Resignation of one Director (a man)
|  |
Registry |
Feb 28, 2025 |
Resignation of one Director (a man) 14209...
|  |
Registry |
Aug 1, 2024 |
Two appointments: 2 men
|  |
Registry |
Apr 1, 2022 |
Resignation of one Director (a man)
|  |
Registry |
Sep 30, 2021 |
Appointment of a man as Finance Director and Director
|  |
Registry |
Sep 20, 2021 |
Resignation of one Director (a man)
|  |
Registry |
Aug 10, 2018 |
Two appointments: 2 men
|  |
Registry |
Jul 11, 2016 |
Appointment of a person as Shareholder (Above 75%)
|  |
Registry |
Jul 22, 2015 |
Annual return
|  |
Financials |
Apr 22, 2015 |
Annual accounts
|  |
Registry |
Aug 1, 2014 |
Annual return
|  |
Registry |
Jul 23, 2014 |
Change of particulars for director
|  |
Registry |
Jun 23, 2014 |
Appointment of a man as Director
|  |
Registry |
Jun 11, 2014 |
Appointment of a man as Operations Director and Director
|  |
Financials |
Apr 23, 2014 |
Annual accounts
|  |
Registry |
Mar 25, 2014 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Sep 17, 2013 |
Change of particulars for director
|  |
Registry |
Sep 17, 2013 |
Change of particulars for secretary
|  |
Registry |
Sep 11, 2013 |
Change of particulars for director
|  |
Registry |
Jul 30, 2013 |
Annual return
|  |
Registry |
Jul 24, 2013 |
Registration of a charge / charge code
|  |
Financials |
Jan 24, 2013 |
Annual accounts
|  |
Registry |
Aug 2, 2012 |
Annual return
|  |
Financials |
Feb 6, 2012 |
Annual accounts
|  |
Registry |
Aug 1, 2011 |
Annual return
|  |
Financials |
Jan 17, 2011 |
Annual accounts
|  |
Registry |
Dec 9, 2010 |
Resignation of one Director
|  |
Registry |
Dec 9, 2010 |
Section 175 comp act 06 08
|  |
Registry |
Nov 26, 2010 |
Resignation of one Director (a man)
|  |
Registry |
Aug 2, 2010 |
Annual return
|  |
Financials |
Dec 18, 2009 |
Annual accounts
|  |
Registry |
Jul 30, 2009 |
Annual return
|  |
Registry |
Jan 20, 2009 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Jan 8, 2009 |
Annual accounts
|  |
Registry |
Aug 1, 2008 |
Annual return
|  |
Registry |
Aug 1, 2008 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Jan 11, 2008 |
Annual accounts
|  |
Registry |
Aug 7, 2007 |
Annual return
|  |
Registry |
Aug 3, 2007 |
Resignation of a director
|  |
Registry |
May 3, 2007 |
Resignation of one Director (a man)
|  |
Financials |
Jan 19, 2007 |
Annual accounts
|  |
Registry |
Jul 31, 2006 |
Annual return
|  |
Registry |
Jan 18, 2006 |
Appointment of a director
|  |
Financials |
Jan 13, 2006 |
Annual accounts
|  |
Registry |
Jan 5, 2006 |
Appointment of a man as Director
|  |
Registry |
Dec 20, 2005 |
Company name change
|  |
Registry |
Dec 20, 2005 |
Change of name certificate
|  |
Registry |
Aug 23, 2005 |
Annual return
|  |
Financials |
Feb 3, 2005 |
Annual accounts
|  |
Registry |
Jul 28, 2004 |
Annual return
|  |
Registry |
Mar 12, 2004 |
Change in situation or address of registered office
|  |
Financials |
Jan 10, 2004 |
Annual accounts
|  |
Registry |
Aug 4, 2003 |
Annual return
|  |
Registry |
Jul 31, 2003 |
Auditor's letter of resignation
|  |
Financials |
Mar 19, 2003 |
Annual accounts
|  |
Registry |
Feb 19, 2003 |
Dec mort/charge
|  |
Registry |
Jul 17, 2002 |
Annual return
|  |
Registry |
Jun 20, 2002 |
Particulars of mortgage/charge
|  |
Financials |
Oct 29, 2001 |
Annual accounts
|  |
Registry |
Aug 15, 2001 |
Annual return
|  |
Registry |
Jul 19, 2001 |
Appointment of a secretary
|  |
Registry |
Jul 19, 2001 |
Alteration to memorandum and articles
|  |
Registry |
Jul 19, 2001 |
Memorandum of association
|  |
Registry |
Jul 19, 2001 |
Resignation of a secretary
|  |
Registry |
Jul 19, 2001 |
Change in situation or address of registered office
|  |
Registry |
Jul 19, 2001 |
Authorised allotment of shares and debentures
|  |
Registry |
Jul 19, 2001 |
Disapplication of pre-emption rights
|  |
Registry |
Jul 19, 2001 |
Disapplication of pre-emption rights 14209...
|  |
Registry |
Jul 6, 2001 |
Appointment of a man as Secretary
|  |
Registry |
Jul 6, 2001 |
Resignation of one Nominee Secretary
|  |
Registry |
Oct 23, 2000 |
Particulars of mortgage/charge
|  |
Registry |
Sep 22, 2000 |
Company name change
|  |
Registry |
Sep 21, 2000 |
Change of name certificate
|  |
Registry |
Aug 18, 2000 |
Appointment of a director
|  |
Registry |
Aug 18, 2000 |
Appointment of a director 14209...
|  |
Registry |
Aug 18, 2000 |
Appointment of a director
|  |
Registry |
Aug 18, 2000 |
Resignation of a director
|  |
Registry |
Aug 16, 2000 |
Three appointments: 3 men
|  |
Registry |
Aug 16, 2000 |
Resignation of one Nominee Director (a man)
|  |
Registry |
Jul 11, 2000 |
Two appointments: a person and a man
|  |