NIBECH LIMITED

Company Documents

DateDescription
29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-01-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/10/2320 October 2023 Micro company accounts made up to 2023-01-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/10/2220 October 2022 Termination of appointment of Nicholas Clive Deal as a secretary on 2022-10-19

View Document

20/10/2220 October 2022 Micro company accounts made up to 2022-01-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/10/2118 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/10/1921 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

06/03/186 March 2018 COMPANY NAME CHANGED DEAL PROPERTIES LIMITED CERTIFICATE ISSUED ON 06/03/18

View Document

01/03/181 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

19/10/1719 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

27/04/1727 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS CLIVE DEAL / 16/04/2017

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CLIVE DEAL / 16/04/2017

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/09/1624 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 38 HIGHER DUNSCAR EGERTON BOLTON BL7 9TF

View Document

04/03/164 March 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/03/158 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/02/1517 February 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM LANCASTER HOUSE ACKHURST ROAD CHORLEY PR7 1NH

View Document

12/06/1412 June 2014 COMPANY NAME CHANGED BETTERTRAINED UK LTD CERTIFICATE ISSUED ON 12/06/14

View Document

22/05/1422 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

06/02/136 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

06/02/136 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

06/08/126 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

28/01/1228 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

22/02/1122 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

27/01/1127 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

11/10/1011 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

08/02/108 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CLIVE DEAL / 08/02/2010

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED MR NICHOLAS CLIVE DEAL

View Document

18/02/0918 February 2009 SECRETARY APPOINTED MR NICHOLAS CLIVE DEAL

View Document

18/02/0918 February 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/2008 FROM SOUTHFIELD HOUSE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH UNITED KINGDOM

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LTD

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LTD

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED MR PETER VALAITIS

View Document

01/05/081 May 2008 DIRECTOR APPOINTED DUPORT DIRECTOR LTD

View Document

01/05/081 May 2008 SECRETARY APPOINTED DUPORT SECRETARY LTD

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM THE OLD RECTORY ALKERTON BANBURY OXFORDSHIRE OX15 6NL UNITED KINGDOM

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

05/04/085 April 2008 COMPANY NAME CHANGED CLEAN MANAGEMENT LTD CERTIFICATE ISSUED ON 10/04/08

View Document

05/02/085 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

17/01/0817 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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