N AND S DEVELOPMENT LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 26/11/1926 November 2019 | STRUCK OFF AND DISSOLVED |
| 10/09/1910 September 2019 | FIRST GAZETTE |
| 27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 13/09/1813 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN PAUL STAFFORD |
| 13/09/1813 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT PETER NICOL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
| 29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
| 29/03/1729 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
| 18/08/1618 August 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 27/06/1627 June 2016 | REGISTERED OFFICE CHANGED ON 27/06/2016 FROM 1ST FLOOR LANGTON HOUSE BIRD STREET LICHFIELD STAFFORDSHIRE WS13 6PY |
| 24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 24/07/1524 July 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 25/10/1425 October 2014 | DISS40 (DISS40(SOAD)) |
| 24/10/1424 October 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
| 14/10/1414 October 2014 | FIRST GAZETTE |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 13/03/1413 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 08/10/138 October 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
| 19/09/1319 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PAUL STAFFORD / 01/07/2013 |
| 19/09/1319 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER NICOL / 01/05/2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 15/08/1215 August 2012 | DIRECTOR APPOINTED ADRIAN PAUL STAFFORD |
| 15/08/1215 August 2012 | DIRECTOR APPOINTED ROBERT PETER NICOL |
| 15/08/1215 August 2012 | 15/06/12 STATEMENT OF CAPITAL GBP 2 |
| 15/06/1215 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 15/06/1215 June 2012 | 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