NDC BUSINESS NETWORK TRUST

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

11/11/2411 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

07/08/247 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

28/07/2328 July 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

16/11/2216 November 2022 Cessation of Thomas Gordon Ogilvie as a person with significant control on 2022-10-01

View Document

16/11/2216 November 2022 Notification of Mark Edward Thomas Davies as a person with significant control on 2022-10-01

View Document

20/12/2120 December 2021 Appointment of Mr Mark Edward Thomas Davies as a director on 2021-12-20

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

05/08/215 August 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

19/07/1719 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

10/11/1510 November 2015 10/11/15 NO MEMBER LIST

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON SMITH

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON SMITH

View Document

10/02/1510 February 2015 18/11/14 NO MEMBER LIST

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/06/1417 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM WALLS

View Document

14/01/1414 January 2014 18/11/13 NO MEMBER LIST

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/12/1217 December 2012 18/11/12 NO MEMBER LIST

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HARRINGTON

View Document

16/12/1116 December 2011 18/11/11 NO MEMBER LIST

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM NORWOOD

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR STEVE PRICE

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID EAVES

View Document

14/12/1014 December 2010 18/11/10 NO MEMBER LIST

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID JENKINSON

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM MOAT HOUSE LEISURE CENTRE WINSTON AVENUE WOOD END COVENTRY CV2 1EA

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, SECRETARY TERRY TURNER

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

19/04/1019 April 2010 ADOPT ARTICLES 25/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD NORWOOD / 18/11/2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM IVOR ARTHUR WALLS / 18/11/2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE PRICE / 18/11/2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FLETCHER / 18/11/2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN NICOL / 18/11/2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE GEORGE SUMMERS / 18/11/2009

View Document

03/03/103 March 2010 18/11/09 NO MEMBER LIST

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM BUSINESS ENTERPRISE CENTRE THE EBURNE LEARNING CENTRE DEEDMORE ROAD COVENTRY WEST MIDLANDS CV2 2AA UNITED KINGDOM

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MR THOMAS GORDON OGILVIE

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MR DAVID EAVES

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MR DAVID WILLIAM JENKINSON

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR IAN NICOL

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FLETCHER

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR LAURENCE SUMMERS

View Document

18/11/0818 November 2008 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