NICHOLAS LAISBY BUILDING & JOINERY LTD.

Company Documents

DateDescription
28/07/2028 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/07/2015 July 2020 APPLICATION FOR STRIKING-OFF

View Document

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

28/05/2028 May 2020 PREVEXT FROM 31/08/2019 TO 31/01/2020

View Document

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

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

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

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

View Accounts

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/04/1726 April 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

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/04/1620 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

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

View Accounts

08/06/158 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

20/05/1520 May 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

04/06/144 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

07/05/147 May 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

07/06/137 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

18/04/1318 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

26/04/1226 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

25/04/1225 April 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

05/05/115 May 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

06/04/116 April 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

26/05/1026 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

06/05/106 May 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STEVEN LAISBY / 01/02/2010

View Document

15/06/0915 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

10/06/0910 June 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 RETURN MADE UP TO 29/03/08; NO CHANGE OF MEMBERS

View Document

30/06/0830 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

30/10/0730 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

02/08/072 August 2007 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/08/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

27/11/0627 November 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05

View Document

03/02/063 February 2006 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/10/04

View Document

03/02/063 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM: 24 KING STREET ULVERSTON CUMBRIA LA12 7DZ

View Document

22/04/0422 April 2004 NEW SECRETARY APPOINTED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 COMPANY NAME CHANGED PERRYSTONE LTD CERTIFICATE ISSUED ON 19/04/04

View Document

08/04/048 April 2004 REGISTERED OFFICE CHANGED ON 08/04/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 SECRETARY RESIGNED

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