NELS BUILDERS & DEVELOPERS LIMITED
Company Documents
Date | Description |
---|---|
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-03-31 |
10/10/2410 October 2024 | Confirmation statement made on 2024-09-29 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/11/2313 November 2023 | Total exemption full accounts made up to 2023-03-31 |
05/10/235 October 2023 | Confirmation statement made on 2023-09-29 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Withdrawal of a person with significant control statement on 2023-03-29 |
29/03/2329 March 2023 | Notification of Sally Turner as a person with significant control on 2017-06-15 |
11/10/2211 October 2022 | Confirmation statement made on 2022-09-29 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/10/214 October 2021 | Confirmation statement made on 2021-09-29 with no updates |
04/08/214 August 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/05/2012 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES |
29/04/1929 April 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES |
27/06/1827 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES |
20/06/1720 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/06/178 June 2017 | APPOINTMENT TERMINATED, DIRECTOR LEE TURNER |
08/06/178 June 2017 | REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 19 AMBLESIDE AVENUE TELSCOMBE CLIFFS PEACEHAVEN BN10 7LS |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/09/1629 September 2016 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
29/09/1629 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY LEACH / 20/09/2016 |
14/07/1614 July 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075669430001 |
11/05/1611 May 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
11/05/1611 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY TURNER / 15/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/03/1617 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 075669430001 |
06/01/166 January 2016 | DIRECTOR APPOINTED MRS SALLY TURNER |
06/01/166 January 2016 | 06/01/16 STATEMENT OF CAPITAL GBP 100 |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/03/1526 March 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/03/1431 March 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/04/1330 April 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/04/1230 April 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
28/03/1128 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROY COOPER / 21/03/2011 |
21/03/1121 March 2011 | SECRETARY APPOINTED MRS SALLY TURNER |
21/03/1121 March 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
21/03/1121 March 2011 | DIRECTOR APPOINTED MR LEE ROY COOPER |
16/03/1116 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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