N.C. BUILDERS & SONS LIMITED

Company Documents

DateDescription
06/07/196 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/06/1911 June 2019 FIRST GAZETTE

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHANIEL CROSSWELL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 9 SOUTHPORT ROAD LONDON SE18 7PH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/11/1613 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

17/08/1617 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

16/08/1616 August 2016 PREVSHO FROM 31/07/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/10/1530 October 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, SECRETARY MERVYN ANTOINE

View Document

13/10/1513 October 2015 SECRETARY APPOINTED MR MERVYN ANTOINE

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, SECRETARY SUSAN CROSSWELL

View Document

17/07/1517 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information