N & P BUILDINGS LLP

Company Documents

DateDescription
31/01/2531 January 2025 Micro company accounts made up to 2024-05-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/03/245 March 2024 Micro company accounts made up to 2023-05-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

08/04/238 April 2023 Micro company accounts made up to 2022-05-31

View Document

02/03/232 March 2023 Registered office address changed from C/O Isle of Wight Accountants 24 Newport Street Ryde Isle of Wight PO33 2QD to C/O Isle of Wight Accountants Cemoc House, Rectory Drive Wootton Bridge Ryde Isle of Wight PO33 4QQ on 2023-03-02

View Document

24/02/2324 February 2023 Administrative restoration application

View Document

24/02/2324 February 2023 Micro company accounts made up to 2020-05-31

View Document

24/02/2324 February 2023 Micro company accounts made up to 2021-05-31

View Document

24/02/2324 February 2023 Registered office address changed from Office 1 Rill Farm Canteen Road Whiteley Bank Iow PO38 3AF United Kingdom to 24 Newport Street Ryde Isle of Wight PO33 2QD on 2023-02-24

View Document

24/02/2324 February 2023 Confirmation statement made on 2022-06-15 with no updates

View Document

15/02/2215 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

15/02/2215 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

27/06/2127 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

04/03/204 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

04/03/194 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15

View Document

21/06/1821 June 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14

View Document

21/06/1821 June 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

12/06/1812 June 2018 DISS40 (DISS40(SOAD))

View Document

11/06/1811 June 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 FIRST GAZETTE

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/07/1615 July 2016 ANNUAL RETURN MADE UP TO 15/06/16

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/03/1625 March 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL JENNER / 31/05/2015

View Document

25/03/1625 March 2016 REGISTERED OFFICE CHANGED ON 25/03/2016 FROM GROUND FLOOR VILLAGE HALL SCHOOL ROAD GODSHILL PO38 3HJ

View Document

18/06/1518 June 2015 ANNUAL RETURN MADE UP TO 15/06/15

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/06/1423 June 2014 ANNUAL RETURN MADE UP TO 15/06/14

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/06/1326 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL JENNER / 26/06/2013

View Document

26/06/1326 June 2013 ANNUAL RETURN MADE UP TO 15/06/13

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/06/1215 June 2012 ANNUAL RETURN MADE UP TO 15/06/12

View Document

15/06/1215 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL JENNER / 15/06/2012

View Document

13/06/1213 June 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

09/06/129 June 2012 DISS40 (DISS40(SOAD))

View Document

06/06/126 June 2012 ANNUAL RETURN MADE UP TO 29/05/12

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

09/06/119 June 2011 ANNUAL RETURN MADE UP TO 29/05/11

View Document

09/06/119 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL JENNER / 29/05/2011

View Document

09/06/119 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / NEIL ROBINSON / 29/05/2011

View Document

22/02/1122 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

25/01/1125 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

22/12/1022 December 2010 ANNUAL RETURN MADE UP TO 29/05/10

View Document

21/12/1021 December 2010 DISS40 (DISS40(SOAD))

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM B10 SPITHEAD BUSINESS CENTRE NEWPORT ROAD SANDOWN ISLE OF WIGHT PO36 9PH

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

04/09/094 September 2009 ANNUAL RETURN MADE UP TO 29/05/09

View Document

29/05/0829 May 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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