B NOKES CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/05/2528 May 2025 | Confirmation statement made on 2025-05-28 with updates |
| 21/11/2421 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 29/05/2429 May 2024 | Confirmation statement made on 2024-05-28 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/11/2322 November 2023 | Registered office address changed from Unit7a Radford Crescent Billericay CM12 0DU England to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 2023-11-22 |
| 18/09/2318 September 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 30/05/2330 May 2023 | Confirmation statement made on 2023-05-28 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/10/2213 October 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/07/2122 July 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 02/06/202 June 2020 | 31/03/20 UNAUDITED ABRIDGED |
| 02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 04/12/194 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 23/08/1923 August 2019 | REGISTERED OFFICE CHANGED ON 23/08/2019 FROM C/O NOKES & CO. SQUIRE HOUSE 81-87 HIGH STREET BILLERICAY ESSEX CM12 9AS UNITED KINGDOM |
| 06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/03/1918 March 2019 | REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 161 NOAK HILL ROAD BILLERICAY ESSEX CM12 9UJ |
| 18/06/1818 June 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/02/1828 February 2018 | REGISTERED OFFICE CHANGED ON 28/02/2018 FROM SQUIRE HOUSE 81-87 HIGH STREET BILLERICAY ESSEX CM12 9AS |
| 17/10/1717 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
| 03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY JOHN NOKES |
| 15/08/1615 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 28/06/1628 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
| 02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 29/05/1529 May 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
| 03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 20/08/1420 August 2014 | REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 14 BROADWAY RAINHAM ESSEX RM13 9YW |
| 12/06/1412 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
| 18/10/1318 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 20/06/1320 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
| 04/07/124 July 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
| 15/06/1215 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 27/06/1127 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 22/06/1122 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
| 15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 04/06/104 June 2010 | REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 215A UPMINSTER ROAD SOUTH RAINHAM ESSEX RM13 9BB |
| 04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY NOKES / 28/05/2010 |
| 04/06/104 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / BARRY NOKES / 28/05/2010 |
| 04/06/104 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
| 19/06/0919 June 2009 | DIRECTOR AND SECRETARY APPOINTED BARRY NOKES |
| 06/06/096 June 2009 | CURRSHO FROM 31/05/2010 TO 31/03/2010 |
| 28/05/0928 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 28/05/0928 May 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
More Company Information
Recently Viewed
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