NEW SPAN (DESIGN & BUILD) LIMITED
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Final Gazette dissolved via voluntary strike-off |
04/03/254 March 2025 | Final Gazette dissolved via voluntary strike-off |
17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
09/12/249 December 2024 | Application to strike the company off the register |
31/12/2331 December 2023 | Confirmation statement made on 2023-12-18 with no updates |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/01/239 January 2023 | Confirmation statement made on 2022-12-18 with no updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/01/227 January 2022 | Confirmation statement made on 2021-12-18 with no updates |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/11/1918 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES |
05/12/185 December 2018 | PSC'S CHANGE OF PARTICULARS / MR MARK JAMES MURRAY / 23/07/2018 |
05/12/185 December 2018 | PSC'S CHANGE OF PARTICULARS / MR MARK JAMES MURRAY / 05/12/2018 |
05/12/185 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES MURRAY / 23/07/2018 |
05/12/185 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES MURRAY / 05/12/2018 |
05/12/185 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES |
16/12/1716 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | 18/12/15 NO CHANGES |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/02/153 February 2015 | Annual return made up to 18 December 2014 with full list of shareholders |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/11/1420 November 2014 | REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD COSHAM HAMPSHIRE PO6 3TH |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/01/1415 January 2014 | Annual return made up to 18 December 2013 with full list of shareholders |
24/10/1324 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
21/12/1221 December 2012 | Annual return made up to 18 December 2012 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/01/1212 January 2012 | Annual return made up to 18 December 2011 with full list of shareholders |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/12/1021 December 2010 | Annual return made up to 18 December 2010 with full list of shareholders |
24/06/1024 June 2010 | APPOINTMENT TERMINATED, DIRECTOR GLEN WIFFEN |
24/06/1024 June 2010 | APPOINTMENT TERMINATED, SECRETARY GLEN WIFFEN |
17/06/1017 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/01/1012 January 2010 | Annual return made up to 18 December 2009 with full list of shareholders |
19/12/0919 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/02/099 February 2009 | RETURN MADE UP TO 18/12/08; NO CHANGE OF MEMBERS |
12/11/0812 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/02/084 February 2008 | RETURN MADE UP TO 18/12/07; NO CHANGE OF MEMBERS |
02/12/072 December 2007 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 |
31/08/0731 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
25/01/0725 January 2007 | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
09/08/069 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
29/12/0529 December 2005 | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS |
22/12/0522 December 2005 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
31/10/0531 October 2005 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
05/07/055 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
27/06/0527 June 2005 | REGISTERED OFFICE CHANGED ON 27/06/05 FROM: THE SIDINGS HOUND ROAD, NETLEY ABBEY SOUTHAMPTON HAMPSHIRE SO31 5QA |
04/01/054 January 2005 | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS |
15/06/0415 June 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
17/01/0417 January 2004 | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS |
19/12/0319 December 2003 | DIRECTOR'S PARTICULARS CHANGED |
27/07/0327 July 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
13/01/0313 January 2003 | RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS |
24/07/0224 July 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
23/05/0223 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
08/01/028 January 2002 | RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS |
14/04/0114 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
20/01/0120 January 2001 | RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS |
21/04/0021 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
16/02/0016 February 2000 | REGISTERED OFFICE CHANGED ON 16/02/00 FROM: THE SIDINGS HOUND ROAD, NETLEY ABBEY, SOUTHAMPTON HAMPSHIRE SO31 5QA |
16/02/0016 February 2000 | REGISTERED OFFICE CHANGED ON 16/02/00 |
16/02/0016 February 2000 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
16/02/0016 February 2000 | RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS |
09/06/999 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
18/01/9918 January 1999 | LOCATION OF DEBENTURE REGISTER |
18/01/9918 January 1999 | LOCATION OF REGISTER OF MEMBERS |
18/01/9918 January 1999 | RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS |
28/01/9828 January 1998 | PARTICULARS OF MORTGAGE/CHARGE |
23/12/9723 December 1997 | SECRETARY RESIGNED |
18/12/9718 December 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NEW SPAN (DESIGN & BUILD) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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