NEW FOREST PLASTERING AND RENDERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-11-03 with updates

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Cessation of Ecobright Group Holdings Ltd as a person with significant control on 2021-11-01

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

25/10/2125 October 2021 Change of details for Mr Andrew Stuart Mitchell as a person with significant control on 2021-10-25

View Document

25/10/2125 October 2021 Registered office address changed from Unit 9, Park Gate Business Centre Chandlers Way Park Gate Fareham SO31 1FQ United Kingdom to 77 Heatherstone Avenue Dibden Purlieu Southampton SO45 4LE on 2021-10-25

View Document

25/10/2125 October 2021 Certificate of change of name

View Document

25/10/2125 October 2021 Director's details changed for Mr Andrew Mitchell on 2021-10-25

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW STUART MITCHELL

View Document

12/12/1912 December 2019 CESSATION OF CHRISTOPHER JOHN BUCHANAN AS A PSC

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

12/12/1912 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ECOBRIGHT GROUP HOLDINGS LTD

View Document

03/10/193 October 2019 PREVSHO FROM 31/12/2019 TO 31/03/2019

View Document

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

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

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BUCHANAN

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR ANDREW MITCHELL

View Document

18/12/1718 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information