NB PARTITIONS & CEILINGS LIMITED
Company Documents
Date | Description |
---|---|
04/10/244 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
04/10/234 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
27/09/2327 September 2023 | Change of details for Mr Neil Dermot Buggy as a person with significant control on 2023-09-26 |
26/07/2326 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
10/02/2210 February 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
25/03/2125 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
18/05/2018 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
25/07/1925 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
27/03/1827 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES |
05/10/175 October 2017 | PSC'S CHANGE OF PARTICULARS / MR MEIL DERMOT BUGGY / 04/10/2017 |
13/04/1713 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
20/10/1520 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
11/12/1411 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NIALL DERMOT BUGGY / 11/12/2014 |
11/12/1411 December 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
24/11/1424 November 2014 | REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 1 DERBY ROAD EASTWOOD NOTTINGHAM NG16 3PA |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/10/138 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
13/06/1313 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/10/125 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
15/11/1115 November 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
14/02/1114 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
17/11/1017 November 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
14/10/0914 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
12/10/0912 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / FIONA ANN MOORE / 12/10/2009 |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NIALL DERMOT BUGGY / 12/10/2009 |
06/08/096 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
17/10/0817 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
04/07/084 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
17/10/0717 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
26/07/0726 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
30/10/0630 October 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
12/07/0612 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
04/10/054 October 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
29/10/0429 October 2004 | DIRECTOR RESIGNED |
29/10/0429 October 2004 | SECRETARY RESIGNED |
29/10/0429 October 2004 | NEW SECRETARY APPOINTED |
29/10/0429 October 2004 | NEW DIRECTOR APPOINTED |
29/10/0429 October 2004 | REGISTERED OFFICE CHANGED ON 29/10/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
20/10/0420 October 2004 | 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