NEXT PRACTICES LTD

Company Documents

DateDescription
23/02/2523 February 2025 Director's details changed for Ian Townley on 2025-02-23

View Document

23/02/2523 February 2025 Registered office address changed from C M J Accountancy Whitfield Business Hub 184-200 Pensby Road Heswall Wirral CH60 7RJ United Kingdom to 13 Hilbre Road West Kirby Wirral CH48 3HA on 2025-02-23

View Document

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

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

10/09/2310 September 2023 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

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

View Accounts

01/11/211 November 2021 Director's details changed for Ian Townley on 2021-11-01

View Document

01/11/211 November 2021 Change of details for Mr Ian Townley as a person with significant control on 2021-11-01

View Document

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

View Accounts

10/09/2010 September 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

12/09/1912 September 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / IAN TOWNLEY / 14/06/2019

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MR IAN TOWNLEY / 14/06/2019

View Document

27/01/1927 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / IAN TOWNLEY / 24/01/2019

View Document

27/01/1927 January 2019 PSC'S CHANGE OF PARTICULARS / MR IAN TOWNLEY / 24/01/2019

View Document

27/01/1927 January 2019 REGISTERED OFFICE CHANGED ON 27/01/2019 FROM C/O 123 CONTRACTING 18 EAST GRINSTEAD ROAD LINGFIELD SURREY RH7 6EP

View Document

14/09/1814 September 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

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

View Accounts

22/09/1722 September 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

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

View Accounts

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / IAN TOWNLEY / 24/08/2017

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MR IAN TOWNLEY / 24/08/2017

View Document

16/05/1716 May 2017 COMPANY NAME CHANGED IAN TOWNLEY LTD CERTIFICATE ISSUED ON 16/05/17

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

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

View Accounts

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN TOWNLEY / 01/08/2015

View Document

02/09/152 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

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

View Accounts

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM FLAT 3 42 FAIRHAZEL GARDENS LONDON NW6 3SJ

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN TOWNLEY / 01/09/2014

View Document

02/09/142 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM FLAT 3 42 FAIRHAZEL GARDENS LONDON NW6 2SJ UNITED KINGDOM

View Document

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

View Accounts

13/10/1313 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN TOWNLEY / 10/10/2013

View Document

13/10/1313 October 2013 REGISTERED OFFICE CHANGED ON 13/10/2013 FROM FLAT 2 82 FETTER LANE LONDON EC4A 1EQ ENGLAND

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/09/139 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

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

View Accounts

29/08/1229 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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