DAVID NUGENT & CO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Unaudited abridged accounts made up to 2024-05-31 |
03/01/253 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/02/2423 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
08/01/248 January 2024 | Appointment of Mrs Anne Nugent as a secretary on 2023-12-31 |
08/01/248 January 2024 | Termination of appointment of Edward Sidney Nugent as a secretary on 2023-12-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
21/02/2321 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
02/02/212 February 2021 | 31/05/20 UNAUDITED ABRIDGED |
22/09/2022 September 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID EDWARD NUGENT / 14/02/2020 |
22/09/2022 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD NUGENT / 14/02/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
04/11/194 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065015570002 |
04/11/194 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065015570001 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/02/1922 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
26/02/1826 February 2018 | REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 202 MOSLEY COMMON ROAD, WORSLEY MANCHESTER LANCASHIRE M28 1AF |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
17/01/1817 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 065015570002 |
05/10/175 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 065015570001 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
23/02/1623 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
16/02/1516 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/02/1421 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
09/09/139 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
25/02/1325 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
06/02/136 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
19/06/1219 June 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11 |
05/03/125 March 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
16/03/1116 March 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
16/03/1116 March 2011 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
15/03/1015 March 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD NUGENT / 02/10/2009 |
09/03/109 March 2010 | SAIL ADDRESS CREATED |
09/03/109 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / EDWARD SIDNEY NUGENT / 02/10/2009 |
09/03/109 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
09/12/099 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
06/11/096 November 2009 | PREVEXT FROM 28/02/2009 TO 31/05/2009 |
17/02/0917 February 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
19/03/0819 March 2008 | DIRECTOR APPOINTED DAVID EDWARD NUGENT |
19/03/0819 March 2008 | SECRETARY APPOINTED EDWARD SIDNEY NUGENT |
18/02/0818 February 2008 | SECRETARY RESIGNED |
18/02/0818 February 2008 | DIRECTOR RESIGNED |
12/02/0812 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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