NITRAM F & J LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewPrevious accounting period extended from 2024-09-30 to 2025-03-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

25/06/2425 June 2024 Secretary's details changed for Wincham Accountancy Limited on 2024-04-02

View Document

28/05/2428 May 2024 Termination of appointment of Fiona Helen Boyle as a director on 2024-05-28

View Document

28/05/2428 May 2024 Termination of appointment of Neil Roy Martin as a director on 2024-05-28

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/05/2318 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/05/2110 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 CORPORATE SECRETARY APPOINTED WINCHAM ACCOUNTANCY LIMITED

View Document

02/03/212 March 2021 APPOINTMENT TERMINATED, SECRETARY WINCHAM ACCOUNTANTS LIMITED

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/05/2026 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN MARTIN / 12/08/2019

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MR STUART JOHN MARTIN / 12/08/2019

View Document

10/06/1910 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/06/186 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR WINCHAM ACCOUNTANTS LIMITED

View Document

29/03/1829 March 2018 07/03/18 STATEMENT OF CAPITAL GBP 47925

View Document

14/03/1814 March 2018 07/03/18 STATEMENT OF CAPITAL GBP 47925

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MRS FIONA HELEN BOYLE

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR NEIL ROY MARTIN

View Document

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA HELEN BOYLE

View Document

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ROY MACKENZIE MARTIN

View Document

07/03/187 March 2018 CESSATION OF FRANCES MAY MARTIN AS A PSC

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART JOHN MARTIN

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/07/1724 July 2017 DIRECTOR APPOINTED MR STUART JOHN MARTIN

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARK ROACH

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR MARK DAMION ROACH

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCES MARTIN

View Document

19/06/1719 June 2017 CORPORATE DIRECTOR APPOINTED WINCHAM ACCOUNTANTS LIMITED

View Document

10/03/1710 March 2017 23/02/17 STATEMENT OF CAPITAL GBP 79876.00

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/02/1724 February 2017 24/02/17 STATEMENT OF CAPITAL GBP 79876

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/07/1514 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/06/1524 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN

View Document

01/10/141 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WINCHAM LEGAL LIMITED / 01/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/06/143 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/10/1325 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/02/138 February 2013 DIRECTOR APPOINTED FRANCES MAY MARTIN

View Document

08/02/138 February 2013 27/09/12 STATEMENT OF CAPITAL GBP 79874

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARK ROACH

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROACH

View Document

08/02/138 February 2013 DIRECTOR APPOINTED JOHN MARSHALL MARTIN

View Document

27/09/1227 September 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/09/1227 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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