NAVARRE CONSTRUCTION LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

26/08/2526 August 2025 NewConfirmation statement made on 2025-08-24 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

15/01/2515 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/01/2410 January 2024 Change of details for Mr James Andrew Fay as a person with significant control on 2016-04-06

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-08-24 with updates

View Document

03/08/233 August 2023 Change of details for Mr James Andrew Fay as a person with significant control on 2016-04-06

View Document

27/06/2327 June 2023 Register inspection address has been changed from Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT England to Unit L, Radford Business Centre Radford Way Billericay Essex CM12 0BZ

View Document

09/06/239 June 2023 Registered office address changed from Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT England to Unit L Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 2023-06-09

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/04/2228 April 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/04/2115 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/01/2014 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR JAMES ANDREW FAY

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, SECRETARY PETER FAY

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR PETER FAY

View Document

01/10/191 October 2019 CESSATION OF PETER JAMES FAY AS A PSC

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES ANDREW FAY / 01/10/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/11/182 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 2 LUKE STREET LONDON EC2A 4NT

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/12/161 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/11/1517 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/11/1517 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

21/09/1521 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

09/09/149 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

27/12/1327 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

20/09/1320 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

13/09/1213 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/08/1130 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/09/1021 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

21/09/1021 September 2010 SAIL ADDRESS CREATED

View Document

17/01/1017 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

08/09/098 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER FAY / 08/09/2009

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN PRYOR

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 151 RODING ROAD CLAPTON LONDON E5 0DR

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

17/09/0817 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

06/09/036 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 24/08/01; NO CHANGE OF MEMBERS

View Document

13/09/0013 September 2000 RETURN MADE UP TO 24/08/00; NO CHANGE OF MEMBERS

View Document

13/09/0013 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

12/09/9712 September 1997 RETURN MADE UP TO 24/08/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

14/09/9514 September 1995 RETURN MADE UP TO 24/08/95; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

07/09/947 September 1994 RETURN MADE UP TO 24/08/94; NO CHANGE OF MEMBERS

View Document

07/09/947 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9310 September 1993 RETURN MADE UP TO 24/08/93; FULL LIST OF MEMBERS

View Document

10/09/9310 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/936 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

23/10/9223 October 1992 RETURN MADE UP TO 24/08/92; NO CHANGE OF MEMBERS

View Document

23/10/9223 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

23/10/9223 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/926 May 1992 S386 DISP APP AUDS 24/04/92

View Document

11/03/9211 March 1992 REGISTERED OFFICE CHANGED ON 11/03/92 FROM: 102/104 MARE STREET HACKNEY LONDON E8 3SG

View Document

10/02/9210 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

10/09/9110 September 1991 RETURN MADE UP TO 24/08/91; NO CHANGE OF MEMBERS

View Document

13/09/9013 September 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

13/09/9013 September 1990 RETURN MADE UP TO 24/08/90; FULL LIST OF MEMBERS

View Document

10/05/9010 May 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/898 August 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

08/08/898 August 1989 RETURN MADE UP TO 18/07/89; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 RETURN MADE UP TO 07/06/88; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

29/02/8829 February 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

29/02/8829 February 1988 INTIAL ACCOUNTS MADE UP TO 30/04/87

View Document

05/01/885 January 1988 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

15/12/8715 December 1987 REGISTERED OFFICE CHANGED ON 15/12/87 FROM: 2A SYLVESTER ROAD HACKNEY LONDON E8 1EP

View Document

10/09/8710 September 1987 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/8619 June 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

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