N S BUILDERS LIMITED
Company Documents
Date | Description |
---|---|
27/09/2527 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
02/06/252 June 2025 | Confirmation statement made on 2025-05-20 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
07/06/247 June 2024 | Confirmation statement made on 2024-05-20 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/09/2330 September 2023 | Total exemption full accounts made up to 2022-12-31 |
15/06/2315 June 2023 | Change of details for Mrs Rachel Jane Howells-Smith as a person with significant control on 2023-03-24 |
15/06/2315 June 2023 | Director's details changed for Mr Nicholas Smith on 2023-03-24 |
15/06/2315 June 2023 | Director's details changed for Mrs Rachel Jane Howells-Smith on 2023-03-24 |
15/06/2315 June 2023 | Change of details for Mr Nicholas Smith as a person with significant control on 2023-03-24 |
15/06/2315 June 2023 | Confirmation statement made on 2023-05-20 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/08/1923 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
31/10/1831 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/10/1811 October 2018 | 11/10/18 STATEMENT OF CAPITAL GBP 10 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/06/169 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/06/1517 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/09/1422 September 2014 | CURREXT FROM 30/11/2014 TO 31/12/2014 |
31/08/1431 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
29/05/1429 May 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
29/08/1329 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
12/06/1312 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
03/07/123 July 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
01/09/111 September 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
23/05/1123 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL JANE HOWELLS-SMITH / 20/05/2011 |
23/05/1123 May 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
23/05/1123 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / RACHEL JANE HOWELLS-SMITH / 20/05/2011 |
23/05/1123 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SMITH / 20/05/2011 |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SMITH / 01/10/2009 |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL JANE HOWELLS-SMITH / 01/10/2009 |
08/07/108 July 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
10/06/0910 June 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
10/06/0910 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SMITH / 15/10/2007 |
10/06/0910 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RACHEL HOWELLS-SMITH / 15/10/2007 |
29/09/0829 September 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
12/08/0812 August 2008 | REGISTERED OFFICE CHANGED ON 12/08/2008 FROM BPL HOUSE, THE RUNNINGS KINGSDITCH TRADING ESTATE CHELTENHAM GLOUCESTERSHIRE GL51 9NJ |
30/06/0830 June 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
03/01/083 January 2008 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
28/09/0728 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
14/02/0714 February 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 |
04/01/074 January 2007 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/11/05 |
26/06/0626 June 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
26/06/0626 June 2006 | REGISTERED OFFICE CHANGED ON 26/06/06 FROM: BPL HOUSE THE RUNNINGS KINGSDITCH TRADING ESTATE CHELTENHAM GLOUCESTERSHIRE GL51 9NJ |
10/04/0610 April 2006 | REGISTERED OFFICE CHANGED ON 10/04/06 FROM: BROMLEY HOUSE RUTHERFORD WAY CHELTENHAM GLOS GL51 9TU |
24/11/0524 November 2005 | NEW DIRECTOR APPOINTED |
24/11/0524 November 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/11/0524 November 2005 | REGISTERED OFFICE CHANGED ON 24/11/05 FROM: BROMLEY HOUSE, RUTHERFORD WAY SWINDON VILLAGE CHELTENHAM GLOUCESTERSHIRE GL51 9TU |
14/11/0514 November 2005 | COMPANY NAME CHANGED DRAGONFLY HOMES LIMITED CERTIFICATE ISSUED ON 14/11/05 |
25/10/0525 October 2005 | SECRETARY RESIGNED |
25/10/0525 October 2005 | REGISTERED OFFICE CHANGED ON 25/10/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
25/10/0525 October 2005 | DIRECTOR RESIGNED |
20/05/0520 May 2005 | 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