NESBIT LETTINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Change of details for Mr Brian Nesbit as a person with significant control on 2025-01-11

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-11 with updates

View Document

08/11/248 November 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/03/2427 March 2024 Change of details for Mr Brian Nesbit as a person with significant control on 2024-03-25

View Document

25/03/2425 March 2024 Secretary's details changed for Carol Nesbit on 2024-03-25

View Document

25/03/2425 March 2024 Director's details changed for Mr Brian Nesbit on 2024-03-25

View Document

25/03/2425 March 2024 Registered office address changed from 13 Meads Street Eastbourne East Sussex BN20 7QY England to 37 Station Road Bexhill-on-Sea East Sussex TN40 1RG on 2024-03-25

View Document

25/03/2425 March 2024 Registered office address changed from 4 Grand Parade Polegate BN26 5HG England to 13 Meads Street Eastbourne East Sussex BN20 7QY on 2024-03-25

View Document

25/03/2425 March 2024 Change of details for Mr Brian Nesbit as a person with significant control on 2024-03-25

View Document

25/03/2425 March 2024 Director's details changed for Mr Brian Nesbit on 2024-03-25

View Document

25/03/2425 March 2024 Secretary's details changed for Carol Nesbit on 2024-03-25

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

22/01/2422 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

26/01/2226 January 2022 Change of details for Mr Brian Nesbit as a person with significant control on 2022-01-26

View Document

17/01/2217 January 2022 Director's details changed for Mr Brian Nesbit on 2022-01-10

View Document

17/01/2217 January 2022 Change of details for Mr Brian Nesbit as a person with significant control on 2022-01-10

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/01/2111 January 2021 CESSATION OF CAROL NESBIT AS A PSC

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 4A GILDREDGE ROAD EASTBOURNE BN21 4RL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

06/02/186 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

21/10/1621 October 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN NESBIT / 24/06/2016

View Document

07/03/167 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

03/02/163 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

24/03/1524 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

16/02/1516 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

05/03/145 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

08/01/148 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

18/10/1318 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/10/1318 October 2013 COMPANY NAME CHANGED THE RADIATOR CENTRE LIMITED CERTIFICATE ISSUED ON 18/10/13

View Document

14/03/1314 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

14/09/1214 September 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

03/04/123 April 2012 CURREXT FROM 31/03/2012 TO 30/04/2012

View Document

09/03/129 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

18/11/1118 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/03/1111 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

03/11/103 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROL NESBIT / 26/02/2010

View Document

22/03/1022 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN NESBIT / 26/02/2010

View Document

18/01/1018 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

11/03/0911 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/08/064 August 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 SECRETARY RESIGNED

View Document

26/02/0526 February 2005 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