NB GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

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

View Accounts

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

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

View Accounts

21/10/2221 October 2022 Change of details for Mr Douglas Haig Niven as a person with significant control on 2021-07-01

View Document

20/10/2220 October 2022 Director's details changed for Mr Douglas Haig Niven on 2022-10-20

View Document

20/10/2220 October 2022 Director's details changed for Mr Douglas Haig Niven on 2021-07-01

View Document

20/10/2220 October 2022 Change of details for Mr Douglas Haig Niven as a person with significant control on 2021-07-01

View Document

20/10/2220 October 2022 Change of details for Mr Douglas Haig Niven as a person with significant control on 2021-07-01

View Document

20/10/2220 October 2022 Change of details for Mr Douglas Haig Niven as a person with significant control on 2021-07-01

View Document

20/10/2220 October 2022 Change of details for Mr Douglas Haig Niven as a person with significant control on 2021-07-01

View Document

20/10/2220 October 2022 Change of details for Mr Douglas Haig Niven as a person with significant control on 2021-07-01

View Document

20/10/2220 October 2022 Change of details for Mr Douglas Haig Niven as a person with significant control on 2022-10-20

View Document

20/10/2220 October 2022 Change of details for Mr Douglas Haig Niven as a person with significant control on 2021-07-21

View Document

20/10/2220 October 2022 Change of details for Mr Douglas Haig Niven as a person with significant control on 2021-07-01

View Document

20/10/2220 October 2022 Change of details for Mr Douglas Haig Niven as a person with significant control on 2021-07-01

View Document

20/10/2220 October 2022 Change of details for Mr Douglas Haig Niven as a person with significant control on 2021-07-01

View Document

20/10/2220 October 2022 Change of details for Mr Douglas Hague Niven as a person with significant control on 2022-10-20

View Document

20/10/2220 October 2022 Change of details for Mr Douglas Hague Niven as a person with significant control on 2021-07-01

View Document

20/10/2220 October 2022 Change of details for Mr Douglas Haig Niven as a person with significant control on 2021-07-01

View Document

20/10/2220 October 2022 Director's details changed for Mr Douglas Hague Niven on 2021-07-01

View Document

20/10/2220 October 2022 Director's details changed for Mr Douglas Haig Niven on 2022-10-20

View Document

20/10/2220 October 2022 Director's details changed for Mr Douglas Haig Niven on 2022-10-20

View Document

20/10/2220 October 2022 Director's details changed for Mr Gordon Ritchie Niven on 2022-10-20

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

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

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

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

View Accounts

27/11/1927 November 2019 COMPANY NAME CHANGED N.B. SURVEYS LIMITED CERTIFICATE ISSUED ON 27/11/19

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

26/09/1826 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

23/09/1623 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

07/10/157 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

27/08/1527 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

03/10/143 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

08/09/148 September 2014 22/08/14 STATEMENT OF CAPITAL GBP 200

View Document

08/09/148 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

08/09/148 September 2014 OFF-MARKET PURCHASE AUTHORISED AND APPROVED 22/08/2014

View Document

29/08/1429 August 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS NIVEN / 01/06/2012

View Document

21/08/1221 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

11/07/1211 July 2012 11/07/12 STATEMENT OF CAPITAL GBP 250

View Document

11/07/1211 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, SECRETARY SONIA NIVEN

View Document

28/06/1228 June 2012 ADOPT ARTICLES 26/06/2012

View Document

29/02/1229 February 2012 PREVEXT FROM 30/06/2011 TO 31/12/2011

View Document

23/11/1123 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

12/09/1112 September 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/07/1020 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON NIVEN / 30/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS NIVEN / 30/06/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/02/1017 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/08/0914 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 30/06/05; NO CHANGE OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 30/06/04; NO CHANGE OF MEMBERS

View Document

24/05/0424 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

15/01/0215 January 2002 AUDITOR'S RESIGNATION

View Document

04/07/014 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 DEC MORT/CHARGE *****

View Document

27/04/0027 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

20/04/9920 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/07/9823 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

27/04/9827 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

03/07/973 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 ALTER MEM AND ARTS 24/03/97

View Document

28/04/9728 April 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/03/97

View Document

28/04/9728 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/03/97

View Document

28/04/9728 April 1997 NC INC ALREADY ADJUSTED 24/03/97

View Document

28/04/9728 April 1997 £ NC 200/300 24/03/97

View Document

14/03/9714 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

22/07/9622 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

22/02/9622 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

29/06/9529 June 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/06/95

View Document

29/06/9529 June 1995 NC INC ALREADY ADJUSTED 22/06/95

View Document

29/06/9529 June 1995 ALTER MEM AND ARTS 22/06/95

View Document

29/06/9529 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/06/95

View Document

29/06/9529 June 1995 NC INC ALREADY ADJUSTED 22/06/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

30/06/9430 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9430 June 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

24/01/9424 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

01/07/931 July 1993 REGISTERED OFFICE CHANGED ON 01/07/93

View Document

01/07/931 July 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

01/07/931 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9326 February 1993 PARTIC OF MORT/CHARGE *****

View Document

25/01/9325 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

06/07/926 July 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

15/04/9215 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

24/07/9124 July 1991 S386 DISP APP AUDS 01/07/91

View Document

24/07/9124 July 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

15/07/9115 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

06/06/916 June 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

09/04/919 April 1991 PARTIC OF MORT/CHARGE 4038

View Document

14/08/9014 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

31/07/9031 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

08/06/898 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

08/06/898 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 PARTIC OF MORT/CHARGE 664

View Document

19/07/8819 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

18/07/8818 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

10/09/8710 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

10/09/8710 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

12/11/8612 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

21/08/8621 August 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

11/08/8211 August 1982 MEMORANDUM OF ASSOCIATION

View Document

28/07/8228 July 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/07/82

View Document

23/06/8223 June 1982 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