N & P DIY PRODUCTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/05/2130 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CESSATION OF JOHN GRANT CARRUTHERS AS A PSC

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN CARRUTHERS

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL PARKER

View Document

08/06/168 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/08/1221 August 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR PETER GIBBS

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM 69 MARRIOTS GATE LUTTON SPALDING LINCS PE12 9HN

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, SECRETARY PETER GIBBS

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MARK ANTHONY BISHOP

View Document

19/12/1119 December 2011 ADOPT ARTICLES 02/12/2011

View Document

19/12/1119 December 2011 02/12/11 STATEMENT OF CAPITAL GBP 167

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED PETER JAMES GIBBS

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MR JOHN GRANT CARRUTHERS

View Document

05/05/115 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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