N AND A DEVELOPMENTS LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Notification of Aspic Limited as a person with significant control on 2023-05-19

View Document

15/06/2315 June 2023 Cessation of Andrew James Spragg as a person with significant control on 2023-05-19

View Document

19/04/2319 April 2023 Previous accounting period extended from 2022-07-31 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Cessation of N & a Holdings Limited as a person with significant control on 2020-09-01

View Document

14/07/2114 July 2021 Notification of Andrew James Spragg as a person with significant control on 2020-09-01

View Document

26/03/2126 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/04/2014 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CESSATION OF ANDREW JAMES SPRAGG AS A PSC

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / N & A HOLDINGS LIMITED / 06/04/2016

View Document

20/08/1920 August 2019 CESSATION OF N & A HOLDINGS LIMITED AS A PSC

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

20/08/1920 August 2019 CESSATION OF NICHOLAS JOHN SPRAGG AS A PSC

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SPRAGG

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, SECRETARY NICHOLAS SPRAGG

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/04/1825 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL N & A HOLDINGS LIMITED

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM 31 SAINT JOHNS WORCESTER WORCESTERSHIRE WR2 5AG

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MRS ELIZABETH SPRAGG

View Document

07/03/167 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/09/1522 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

16/09/1516 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042799350010

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/05/1514 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042799350009

View Document

28/04/1528 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042799350008

View Document

13/10/1413 October 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

13/09/1413 September 2014 DISS40 (DISS40(SOAD))

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

16/10/1316 October 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/10/1215 October 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/10/1113 October 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/09/1021 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/10/0919 October 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/08

View Document

08/09/098 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

29/09/0829 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/09/0719 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

22/02/0722 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0623 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0623 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0616 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0616 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0616 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

26/10/0526 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0521 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

21/08/0421 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0421 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0410 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/043 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 REGISTERED OFFICE CHANGED ON 15/09/03 FROM: 14 THE TYTHING WORCESTER WR1 1HD

View Document

17/04/0317 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/07/02

View Document

21/09/0121 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 SECRETARY RESIGNED

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0131 August 2001 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