NAL DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

01/04/251 April 2025 Appointment of Mr Conor Cronin as a director on 2025-04-01

View Document

25/03/2525 March 2025 Termination of appointment of David Antony Smith as a director on 2025-03-25

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

27/02/2427 February 2024 Full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

02/08/232 August 2023 Appointment of Mr Colman Cooney as a director on 2023-08-02

View Document

17/07/2317 July 2023 Appointment of Mr David Smith as a director on 2023-07-17

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-15 with updates

View Document

14/06/2314 June 2023 Notification of Cubis Systems Limited as a person with significant control on 2023-05-31

View Document

14/06/2314 June 2023 Cessation of Northstone (Ni) Limited as a person with significant control on 2023-05-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Full accounts made up to 2021-12-31

View Document

13/12/2213 December 2022 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

17/02/2217 February 2022 Appointment of Ms Lenora Moore as a director on 2022-02-04

View Document

18/01/2218 January 2022 Full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/12/2017 December 2020 DIRECTOR APPOINTED MS PAMELA BINGHAM

View Document

17/12/2017 December 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WIGHTMAN

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COWLEY

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

16/05/1816 May 2018 CURREXT FROM 31/12/2017 TO 31/12/2018

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MS PATRICIA ELIZABETH BURNS

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MICHAEL WIGHTMAN

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR NICHOLAS COWLEY

View Document

12/04/1812 April 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORTHSTONE (NI) LIMITED

View Document

12/04/1812 April 2018 PREVSHO FROM 31/07/2018 TO 31/12/2017

View Document

12/04/1812 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, SECRETARY KATHRYN MCGEE

View Document

12/04/1812 April 2018 SECRETARY APPOINTED PATRICIA ELIZABETH BURNS

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR KATHRYN MCGEE

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR FEARGAL O'CONNELL

View Document

12/04/1812 April 2018 VARYING SHARE RIGHTS AND NAMES

View Document

10/04/1810 April 2018 AUDITOR'S RESIGNATION

View Document

05/04/185 April 2018 VARYING SHARE RIGHTS AND NAMES

View Document

23/03/1823 March 2018 CESSATION OF KATHRYN MCGEE AS A PSC

View Document

23/03/1823 March 2018 CESSATION OF FEARGAL SEAMUS PETER O'CONNELL AS A PSC

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FEARGAL SEAMUS PETER O'CONNELL

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN MCGEE

View Document

08/05/178 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

09/05/169 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

27/08/1527 August 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

08/05/158 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

24/03/1524 March 2015 VARYING SHARE RIGHTS AND NAMES

View Document

26/06/1426 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

02/05/142 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

20/06/1320 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

03/05/133 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / FEARGAL SEAMUS PETER O'CONNELL / 14/08/2012

View Document

20/06/1220 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

20/06/1220 June 2012 ADOPT ARTICLES 13/06/2012

View Document

02/05/122 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / FEARGAL SEAMUS PETER O'CONNELL / 10/12/2011

View Document

16/06/1116 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/02/1116 February 2011 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN MCGEE / 01/02/2011

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN MCGEE / 01/02/2011

View Document

23/06/1023 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/10/097 October 2009 Annual return made up to 15 June 2009 with full list of shareholders

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 1 BATTENHALL PLACE WORCESTER WORCESTERSHIRE WR5 2DT

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

03/10/073 October 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 VARYING SHARE RIGHTS AND NAMES

View Document

08/11/068 November 2006 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/07/07

View Document

08/11/068 November 2006 REGISTERED OFFICE CHANGED ON 08/11/06 FROM: C/O DPC VERNON ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2QY

View Document

29/08/0629 August 2006 COMPANY NAME CHANGED WELLRISE LIMITED CERTIFICATE ISSUED ON 29/08/06

View Document

18/08/0618 August 2006 NEW SECRETARY APPOINTED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 SECRETARY RESIGNED

View Document

23/06/0623 June 2006 REGISTERED OFFICE CHANGED ON 23/06/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

15/06/0615 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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