NEXT GENERATION RESIN DRIVES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/03/232 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

21/01/2221 January 2022 Change of details for Mr Daryl Richard Brown as a person with significant control on 2021-10-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/04/2116 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES

View Document

08/01/218 January 2021 APPOINTMENT TERMINATED, DIRECTOR LEE GODDARD

View Document

08/01/218 January 2021 DIRECTOR APPOINTED MS KATIE LOUISE BROWN

View Document

08/01/218 January 2021 DIRECTOR APPOINTED MRS LOUISE CATHERINE BROWN

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/05/2021 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR DARYL BROWN

View Document

13/03/2013 March 2020 COMPANY NAME CHANGED BUTTERLEY HILL LODGE LIMITED CERTIFICATE ISSUED ON 13/03/20

View Document

02/12/192 December 2019 CESSATION OF DANIEL MARK STANWAY AS A PSC

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL STANWAY

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MR LEE KENNETH GODDARD

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

14/02/1914 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARYL RICHARD BROWN / 15/08/2018

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARK STANWAY / 15/08/2018

View Document

15/08/1815 August 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL MARK STANWAY / 15/08/2018

View Document

15/08/1815 August 2018 PSC'S CHANGE OF PARTICULARS / MR DARYL RICHARD BROWN / 15/08/2018

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM UNIT 3 PARKER INDUSTRIAL ESTATE MANSFIELD ROAD DERBY DE21 4SZ ENGLAND

View Document

23/05/1823 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

02/03/182 March 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL MARK STANWAY / 01/03/2018

View Document

02/03/182 March 2018 PSC'S CHANGE OF PARTICULARS / MR DARYL RICHARD BROWN / 01/03/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/05/175 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/07/165 July 2016 DISS40 (DISS40(SOAD))

View Document

04/07/164 July 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

28/06/1628 June 2016 FIRST GAZETTE

View Document

15/04/1615 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARK STANWAY / 20/03/2016

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARYL RICHARD BROWN / 20/03/2016

View Document

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM 1253 LONDON ROAD ALVASTON DERBY DERBYSHIRE DE24 8QN

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARK STANWAY / 29/05/2015

View Document

20/04/1520 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/05/1423 May 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

02/05/132 May 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/05/123 May 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

02/06/112 June 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/04/1118 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/06/1010 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/06/1010 June 2010 COMPANY NAME CHANGED IDEAL WINDOWS & HOME IMPROVEMENTS LIMITED CERTIFICATE ISSUED ON 10/06/10

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, SECRETARY KEITH BROWN

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MR. DANIEL STANWAY

View Document

21/05/1021 May 2010 31/03/10 STATEMENT OF CAPITAL GBP 100

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/04/108 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

17/04/0917 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 8 KNOLL CLOSE BURNTWOOD STAFFORDSHIRE WS7 4TD

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/09/0825 September 2008 PREVSHO FROM 31/03/2009 TO 31/08/2008

View Document

20/06/0820 June 2008 COMPANY NAME CHANGED DARYL BROWN LIMITED CERTIFICATE ISSUED ON 24/06/08

View Document

28/04/0828 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 REGISTERED OFFICE CHANGED ON 03/06/06 FROM: 12 DANN PLACE WILFORD VILLAGE NOTTINGHAM NOTTINGHAMSHIRE NG11 7FA

View Document

04/11/054 November 2005 REGISTERED OFFICE CHANGED ON 04/11/05 FROM: 8 KNOLL CLOSE BURNTWOOD WS7 4TD

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 S366A DISP HOLDING AGM 20/04/04

View Document

29/03/0429 March 2004 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