NIBLETT BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Total exemption full accounts made up to 2024-09-30 |
20/03/2520 March 2025 | Termination of appointment of Derek Charles Niblett as a secretary on 2025-01-17 |
20/03/2520 March 2025 | Director's details changed for Mr Jacob Niblett on 2025-03-20 |
20/03/2520 March 2025 | Appointment of Mrs Lucy Niblett as a director on 2025-01-17 |
20/03/2520 March 2025 | Termination of appointment of Derek Charles Niblett as a director on 2025-01-17 |
20/03/2520 March 2025 | Termination of appointment of Sarah Yvette Niblett as a director on 2025-01-17 |
24/02/2524 February 2025 | Cessation of Sarah Yvette Niblett as a person with significant control on 2024-03-31 |
24/02/2524 February 2025 | Cessation of Derek Charles Niblett as a person with significant control on 2024-03-31 |
24/02/2524 February 2025 | Notification of Jacob Niblett as a person with significant control on 2024-03-31 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-16 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
21/02/2421 February 2024 | Appointment of Mr Jacob Niblett as a director on 2024-01-19 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-16 with updates |
14/11/2314 November 2023 | Previous accounting period extended from 2023-03-31 to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-18 with updates |
11/01/2311 January 2023 | Registered office address changed from 34 Boulevard Weston-Super-Mare Somerset BS23 1NF to 34 Boulevard Weston-Super-Mare North Somerset BS23 1NF on 2023-01-11 |
20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/02/2213 February 2022 | Micro company accounts made up to 2021-03-31 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-18 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/01/2125 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
05/12/185 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES |
15/12/1715 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/02/165 February 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/01/1523 January 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/02/1411 February 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/02/1315 February 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/02/126 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / DEREK CHARLES NIBLETT / 31/12/2011 |
06/02/126 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK CHARLES NIBLETT / 31/12/2011 |
06/02/126 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH YVETTE NIBLETT / 31/12/2011 |
06/02/126 February 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/02/111 February 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/02/108 February 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
16/09/0916 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/04/0928 April 2009 | REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 3-5 COLLEGE STREET BURNHAM ON SEA SOMERSET TA8 1AR |
06/02/096 February 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
01/08/081 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/02/087 February 2008 | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
17/07/0717 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/02/078 February 2007 | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS |
14/09/0614 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/03/0613 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
13/03/0613 March 2006 | RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS |
13/03/0613 March 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
12/12/0512 December 2005 | NEW DIRECTOR APPOINTED |
12/12/0512 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
03/03/053 March 2005 | RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS |
29/07/0429 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
27/01/0427 January 2004 | RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS |
03/12/033 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
03/03/033 March 2003 | RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS |
11/06/0211 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
14/02/0214 February 2002 | RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS |
23/02/0123 February 2001 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02 |
02/02/012 February 2001 | NEW DIRECTOR APPOINTED |
02/02/012 February 2001 | SECRETARY RESIGNED |
02/02/012 February 2001 | NEW SECRETARY APPOINTED |
02/02/012 February 2001 | DIRECTOR RESIGNED |
18/01/0118 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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