N & T'S QUALITY CONSERVATORIES LIMITED
Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Confirmation statement made on 2025-05-03 with no updates |
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-03-31 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/02/2217 February 2022 | Total exemption full accounts made up to 2021-03-31 |
16/04/2116 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/02/2020 February 2020 | 31/03/19 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/07/1823 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/03/1711 March 2017 | DISS40 (DISS40(SOAD)) |
09/03/179 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
07/03/177 March 2017 | FIRST GAZETTE |
16/05/1616 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/02/162 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
06/11/156 November 2015 | COMPANY NAME CHANGED N & T'S BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 06/11/15 |
11/05/1511 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/05/146 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/05/1321 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/05/1228 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/12/1128 December 2011 | COMPANY NAME CHANGED N & TS QUALITY CONSERVATORIES LTD CERTIFICATE ISSUED ON 28/12/11 |
25/07/1125 July 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
24/12/1024 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/07/1026 July 2010 | REGISTERED OFFICE CHANGED ON 26/07/2010 FROM 21 FOXHILL CLOSE SUTTON-IN-ASHFIELD NOTTINGHAMSHIRE NG17 2HQ UNITED KINGDOM |
26/07/1026 July 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL FOWLER / 04/05/2010 |
26/07/1026 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / TRACEY FOWLER / 04/05/2010 |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/12/0918 December 2009 | REGISTERED OFFICE CHANGED ON 18/12/2009 FROM 15 CHESTNUT GARDENS SUTTON-IN-ASHFIELD NG17 1LT |
22/07/0922 July 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
17/06/0817 June 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
25/05/0725 May 2007 | NEW SECRETARY APPOINTED |
25/05/0725 May 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 |
25/05/0725 May 2007 | NEW DIRECTOR APPOINTED |
08/05/078 May 2007 | SECRETARY RESIGNED |
08/05/078 May 2007 | DIRECTOR RESIGNED |
04/05/074 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company