NAILS AND LADDERS LIMITED
Company Documents
Date | Description |
---|---|
29/09/2529 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/11/2327 November 2023 | Confirmation statement made on 2023-10-31 with no updates |
21/09/2321 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-31 with no updates |
30/09/2230 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 |
04/11/214 November 2021 | Confirmation statement made on 2021-10-31 with no updates |
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 |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
29/09/1629 September 2016 | 31/12/15 TOTAL EXEMPTION FULL |
07/01/167 January 2016 | Annual return made up to 31 October 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/01/156 January 2015 | Annual return made up to 31 October 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/01/1410 January 2014 | Annual return made up to 31 October 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/01/1323 January 2013 | Annual return made up to 31 October 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/01/1213 January 2012 | Annual return made up to 31 October 2011 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/12/1015 December 2010 | Annual return made up to 31 October 2010 with full list of shareholders |
27/09/1027 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
23/12/0923 December 2009 | Annual return made up to 31 October 2009 with full list of shareholders |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
01/12/081 December 2008 | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
24/10/0824 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
16/09/0816 September 2008 | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS |
10/09/0810 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HOPKINS / 01/09/2007 |
14/09/0714 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
26/04/0726 April 2007 | SECRETARY RESIGNED |
26/04/0726 April 2007 | NEW SECRETARY APPOINTED |
19/12/0619 December 2006 | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS |
12/12/0612 December 2006 | REGISTERED OFFICE CHANGED ON 12/12/06 FROM: ASHDOWN HOUSE, 2 EVERSFIELD ROAD EASTBOURNE EAST SUSSEX BN21 2AS |
11/01/0611 January 2006 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 |
31/10/0531 October 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