About

Registered Number: 03809414
Date of Incorporation: 19/07/1999 (25 years and 8 months ago)
Company Status: Active
Registered Address: Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, DY1 1DB

 

Nine It Ltd was founded on 19 July 1999 and are based in West Midlands, it's status at Companies House is "Active". The current directors of the company are listed as Cooper, Christopher, Davies, Richard Neil. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Richard Neil 19 July 1999 31 March 2002 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Christopher 29 February 2012 - 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 27 July 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 31 July 2014
CH01 - Change of particulars for director 05 June 2014
CH01 - Change of particulars for director 05 June 2014
CH03 - Change of particulars for secretary 05 June 2014
CH01 - Change of particulars for director 04 June 2014
TM01 - Termination of appointment of director 28 March 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 20 December 2012
CH01 - Change of particulars for director 14 December 2012
AR01 - Annual Return 20 July 2012
AP03 - Appointment of secretary 19 March 2012
AP01 - Appointment of director 15 March 2012
AP01 - Appointment of director 15 March 2012
AP01 - Appointment of director 15 March 2012
TM02 - Termination of appointment of secretary 15 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 06 February 2009
CERTNM - Change of name certificate 06 January 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 01 August 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
AA - Annual Accounts 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2006
363a - Annual Return 01 August 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 02 August 2005
AA - Annual Accounts 29 January 2005
225 - Change of Accounting Reference Date 04 August 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 05 August 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 30 July 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
AA - Annual Accounts 01 February 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 03 September 2001
363s - Annual Return 17 August 2000
CERTNM - Change of name certificate 12 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 1999
287 - Change in situation or address of Registered Office 23 August 1999
288b - Notice of resignation of directors or secretaries 23 August 1999
288b - Notice of resignation of directors or secretaries 23 August 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
NEWINC - New incorporation documents 19 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.