NC RANGE SITE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 03/11/253 November 2025 New | Change of details for Mr Billy Richardson as a person with significant control on 2025-03-17 | 
| 03/11/253 November 2025 New | Director's details changed for Mr Billy Richardson on 2025-03-17 | 
| 31/10/2531 October 2025 New | Confirmation statement made on 2025-10-24 with no updates | 
| 04/11/244 November 2024 | Confirmation statement made on 2024-10-24 with no updates | 
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 | 
| 10/10/2410 October 2024 | Registration of charge 064076990002, created on 2024-10-09 | 
| 11/04/2411 April 2024 | Total exemption full accounts made up to 2023-10-31 | 
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 | 
| 24/10/2324 October 2023 | Confirmation statement made on 2023-10-24 with no updates | 
| 15/05/2315 May 2023 | Total exemption full accounts made up to 2022-10-31 | 
| 01/11/221 November 2022 | Confirmation statement made on 2022-10-24 with no updates | 
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 | 
| 19/10/2219 October 2022 | Registered office address changed from Suite 14 Park Mews 15B Park Lane Hornchurch RM11 1BB United Kingdom to 317 Brentwood Road Romford Essex RM2 5SX on 2022-10-19 | 
| 01/11/211 November 2021 | Confirmation statement made on 2021-10-24 with no updates | 
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 | 
| 30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 | 
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 29/10/1929 October 2019 | PSC'S CHANGE OF PARTICULARS / MR BILLY RICHARDSON / 07/12/2017 | 
| 29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES | 
| 29/10/1929 October 2019 | CESSATION OF NICK COULSON AS A PSC | 
| 29/10/1929 October 2019 | CESSATION OF JILL ELIZABETH COULSON AS A PSC | 
| 24/06/1924 June 2019 | 31/10/18 TOTAL EXEMPTION FULL | 
| 16/01/1916 January 2019 | DISS40 (DISS40(SOAD)) | 
| 15/01/1915 January 2019 | FIRST GAZETTE | 
| 14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES | 
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 | 
| 31/07/1831 July 2018 | REGISTERED OFFICE CHANGED ON 31/07/2018 FROM EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON N20 0LH UNITED KINGDOM | 
| 27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL | 
| 28/03/1828 March 2018 | PSC'S CHANGE OF PARTICULARS / MR NICK COULSON / 25/10/2016 | 
| 20/01/1820 January 2018 | DISS40 (DISS40(SOAD)) | 
| 17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES | 
| 16/01/1816 January 2018 | FIRST GAZETTE | 
| 15/11/1715 November 2017 | PSC'S CHANGE OF PARTICULARS / JILL ELIZABETH COULSON / 15/11/2017 | 
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 | 
| 19/09/1719 September 2017 | PSC'S CHANGE OF PARTICULARS / MR BILLY RICHARDSON / 01/09/2017 | 
| 18/09/1718 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BILLY RICHARDSON / 01/09/2017 | 
| 18/09/1718 September 2017 | PSC'S CHANGE OF PARTICULARS / MR BILLY RICHARDSON / 01/09/2017 | 
| 18/09/1718 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BILLY RICHARDSON / 01/09/2017 | 
| 13/09/1713 September 2017 | APPOINTMENT TERMINATED, DIRECTOR NICK COULSON | 
| 13/09/1713 September 2017 | APPOINTMENT TERMINATED, SECRETARY JILL COULSON | 
| 01/06/171 June 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16 | 
| 20/05/1720 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 | 
| 14/03/1714 March 2017 | 25/10/16 STATEMENT OF CAPITAL GBP 4 | 
| 07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES | 
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 | 
| 27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 | 
| 01/07/161 July 2016 | REGISTERED OFFICE CHANGED ON 01/07/2016 FROM PARK HOUSE 26 NORTH END ROAD LONDON NW11 7PT | 
| 11/12/1511 December 2015 | 09/11/15 STATEMENT OF CAPITAL GBP 3 | 
| 11/12/1511 December 2015 | ADOPT ARTICLES 09/11/2015 | 
| 01/12/151 December 2015 | Annual return made up to 24 October 2015 with full list of shareholders | 
| 02/04/152 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 | 
| 07/11/147 November 2014 | APPOINTMENT TERMINATED, DIRECTOR LEE MOYS | 
| 05/11/145 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders | 
| 27/01/1427 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 | 
| 06/11/136 November 2013 | DIRECTOR APPOINTED MR LEE CRAIG MOYS | 
| 06/11/136 November 2013 | DIRECTOR APPOINTED MR BILLY RICHARDSON | 
| 05/11/135 November 2013 | COMPANY NAME CHANGED NC DRYWALL LIMITED CERTIFICATE ISSUED ON 05/11/13 | 
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 | 
| 25/10/1325 October 2013 | Annual return made up to 24 October 2013 with full list of shareholders | 
| 10/04/1310 April 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 | 
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 | 
| 29/10/1229 October 2012 | Annual return made up to 24 October 2012 with full list of shareholders | 
| 20/07/1220 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 | 
| 03/11/113 November 2011 | Annual return made up to 24 October 2011 with full list of shareholders | 
| 12/01/1112 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 | 
| 26/10/1026 October 2010 | Annual return made up to 24 October 2010 with full list of shareholders | 
| 01/04/101 April 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 | 
| 15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICK COULSON / 31/10/2009 | 
| 15/01/1015 January 2010 | Annual return made up to 24 October 2009 with full list of shareholders | 
| 27/01/0927 January 2009 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS | 
| 02/12/082 December 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | 
| 24/10/0724 October 2007 | 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