NET BUILDER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

25/09/2425 September 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR STEVEN BARRIE O'BRIEN

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR ANDREW KIMBERLEE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

23/07/1823 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/04/1819 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038868000002

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

21/08/1721 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

25/08/1625 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL EDWARD GREGG / 26/04/2016

View Document

18/12/1518 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, SECRETARY ANTHONY LYSAK

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LYSAK

View Document

10/08/1510 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

09/12/149 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

30/08/1430 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BONIFACE

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER GOLESWORTHY

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER GOLESWORTHY

View Document

12/06/1412 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/12/132 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

04/06/134 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

01/03/131 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/12/124 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

04/04/124 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

07/12/117 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM UNIT 15 HEWITT BUSINESS PARK WINSTANLEY ROAD ORRELL WIGAN LANCS WN5 7XB

View Document

11/02/1111 February 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EUGENE DENNIS LYSAK / 01/12/2010

View Document

29/09/1029 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EUGENE DENNIS LYSAK / 12/02/2010

View Document

16/03/1016 March 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL EDWARD GREGG / 12/02/2010

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MR ROGER PAUL GOLESWORTHY

View Document

08/01/108 January 2010 DIRECTOR APPOINTED MR ANDREW BONIFACE

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BONIFACE / 07/12/2009

View Document

08/01/108 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY EUGENE DENNIS LYSAK / 29/03/2009

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/2009 FROM CENTRE OF TRADE & TECHNOLOGY TRANSFER WIGAN INVESTMENT CENTRE WATERSIDE DRIVE WIGAN LANCASHIRE WN3 5BA

View Document

09/02/099 February 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/04/0810 April 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 01/12/06; NO CHANGE OF MEMBERS

View Document

24/10/0624 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

14/02/0414 February 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/06/0312 June 2003 REGISTERED OFFICE CHANGED ON 12/06/03 FROM: HEWITT BUSINESS PARK HEWITT HOUSE WINSTANLEY ROAD WIGAN WN5 7XA

View Document

02/05/032 May 2003 £ NC 1000/15000 14/04/03

View Document

02/05/032 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/12/0230 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM: ROSEBUCK HOUSE 16 SOMERSET WAY IVER BUCKINGHAMSHIRE SL0 9AF

View Document

04/10/024 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/07/0211 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

24/01/0224 January 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 REGISTERED OFFICE CHANGED ON 17/10/01 FROM: 369 POINT WEST 116 CROMWELL ROAD SOUTH KENSINGTON LONDON SW7 4DP

View Document

05/04/015 April 2001 REGISTERED OFFICE CHANGED ON 05/04/01 FROM: 72 LILYVILLE ROAD LONDON SW6 5DW

View Document

05/04/015 April 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/996 December 1999 NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 REGISTERED OFFICE CHANGED ON 06/12/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

06/12/996 December 1999 SECRETARY RESIGNED

View Document

06/12/996 December 1999 DIRECTOR RESIGNED

View Document

06/12/996 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 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