N P WALPOLE BUILDERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Confirmation statement made on 2025-02-24 with no updates |
11/02/2511 February 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
08/03/248 March 2024 | Confirmation statement made on 2024-02-24 with no updates |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
02/05/232 May 2023 | Change of details for Mr Nigel Patrick Walpole as a person with significant control on 2023-04-24 |
02/05/232 May 2023 | Director's details changed for Mr Nigel Patrick Walpole on 2023-04-24 |
02/05/232 May 2023 | Director's details changed for Mrs Jane Marie Walpole on 2023-04-24 |
02/05/232 May 2023 | Change of details for Mrs Jane Marie Walpole as a person with significant control on 2023-04-24 |
08/03/238 March 2023 | Confirmation statement made on 2023-02-24 with no updates |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-06-30 |
15/09/2215 September 2022 | Change of details for Mrs Jane Marie Walpole as a person with significant control on 2022-09-09 |
15/09/2215 September 2022 | Change of details for Mr Nigel Patrick Walpole as a person with significant control on 2022-09-09 |
15/09/2215 September 2022 | Change of details for Mr Nigel Patrick Walpole as a person with significant control on 2022-09-09 |
15/09/2215 September 2022 | Change of details for Mrs Jane Marie Walpole as a person with significant control on 2022-09-09 |
15/09/2215 September 2022 | Secretary's details changed for Jane Marie Walpole on 2022-09-09 |
15/09/2215 September 2022 | Director's details changed for Mr Nigel Patrick Walpole on 2022-09-09 |
15/09/2215 September 2022 | Director's details changed for Mrs Jane Marie Walpole on 2022-09-09 |
15/09/2215 September 2022 | Director's details changed for Mr Nigel Patrick Walpole on 2022-09-09 |
15/09/2215 September 2022 | Director's details changed for Mrs Jane Marie Walpole on 2022-09-09 |
15/09/2215 September 2022 | Registered office address changed from The Oaks, 46 Chapel Road Morley St. Botolph Wymondham Norfolk NR18 9TF to 8 Hopper Way Diss Norfolk IP22 4GT on 2022-09-15 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-24 with no updates |
02/02/222 February 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
01/11/191 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
31/01/1931 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
22/12/1722 December 2017 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
18/10/1618 October 2016 | DIRECTOR APPOINTED MRS JANE MARIE WALPOLE |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/03/1614 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/03/1518 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
18/03/1518 March 2015 | SAIL ADDRESS CREATED |
18/03/1518 March 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC |
12/02/1512 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/03/1420 March 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
19/03/1319 March 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
15/03/1215 March 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
16/03/1116 March 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PATRICK WALPOLE / 22/03/2010 |
23/03/1023 March 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PATRICK WALPOLE / 23/02/2010 |
27/10/0927 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
19/03/0919 March 2009 | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
13/08/0813 August 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
19/03/0819 March 2008 | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
17/10/0717 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
25/04/0725 April 2007 | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
22/12/0622 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
24/02/0624 February 2006 | SECRETARY'S PARTICULARS CHANGED |
24/02/0624 February 2006 | REGISTERED OFFICE CHANGED ON 24/02/06 FROM: THE OAKS CHAPEL ROAD MORLEY ST BOTOLPH WYMONDHAM NORFOLK NR18 9LN |
24/02/0624 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
24/02/0624 February 2006 | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS |
05/12/055 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
16/09/0516 September 2005 | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS |
09/11/049 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
24/02/0424 February 2004 | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS |
15/05/0315 May 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/06/04 |
02/03/032 March 2003 | NEW SECRETARY APPOINTED |
02/03/032 March 2003 | NEW DIRECTOR APPOINTED |
02/03/032 March 2003 | DIRECTOR RESIGNED |
02/03/032 March 2003 | SECRETARY RESIGNED |
05/02/035 February 2003 | 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