NLDC CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-06-16 with updates

View Document

03/04/243 April 2024 Micro company accounts made up to 2023-07-31

View Document

19/03/2419 March 2024 Termination of appointment of Carol Rutherford as a director on 2024-03-15

View Document

19/03/2419 March 2024 Notification of Kirsty Ann Rutherford as a person with significant control on 2024-03-15

View Document

19/03/2419 March 2024 Director's details changed for Mrs Kirsty Ann Rutherford on 2024-03-19

View Document

19/03/2419 March 2024 Cessation of Carol Rutherford as a person with significant control on 2024-03-15

View Document

19/03/2419 March 2024 Appointment of Mrs Kirsty Ann Rutherford as a director on 2024-03-15

View Document

21/02/2421 February 2024 Change of details for Mrs Carol Rutherford as a person with significant control on 2024-01-17

View Document

21/02/2421 February 2024 Cessation of Bruce Rutherford as a person with significant control on 2024-01-17

View Document

19/02/2419 February 2024 Termination of appointment of Bruce Rutherford as a director on 2024-01-17

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

24/04/2324 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

22/06/2122 June 2021 Change of details for Mrs Carol Rutherford as a person with significant control on 2021-06-20

View Document

22/06/2122 June 2021 Change of details for Mr Greg Rutherford as a person with significant control on 2021-02-20

View Document

22/06/2122 June 2021 Change of details for Mr Bruce Rutherford as a person with significant control on 2021-02-20

View Document

22/06/2122 June 2021 Director's details changed for Mr Greg Rutherford on 2021-06-22

View Document

22/06/2122 June 2021 Director's details changed for Mr Greg Rutherford on 2021-06-22

View Document

22/06/2122 June 2021 Director's details changed for Mr Bruce Rutherford on 2021-06-22

View Document

22/06/2122 June 2021 Director's details changed for Mrs Carol Rutherford on 2021-06-22

View Document

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

20/02/2120 February 2021 01/05/19 STATEMENT OF CAPITAL GBP 99

View Document

20/02/2120 February 2021 01/05/19 STATEMENT OF CAPITAL GBP 99

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

22/03/2022 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

20/01/1820 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/07/1620 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MRS CAROL RUTHERFORD

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/07/157 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/06/1418 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / GREG RUTHERFORD / 16/06/2013

View Document

08/07/138 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE RUTHERFORD / 09/05/2013

View Document

15/11/1215 November 2012 01/08/12 STATEMENT OF CAPITAL GBP 10

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MR BRUCE RUTHERFORD

View Document

20/08/1220 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

25/07/1225 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

05/07/125 July 2012 COMPANY NAME CHANGED G R DRYWALL & DECORATING SERVICES LTD CERTIFICATE ISSUED ON 05/07/12

View Document

30/04/1230 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, SECRETARY LAUREN FAIRLEY

View Document

06/10/116 October 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GREG RUTHERFORD / 16/06/2011

View Document

27/04/1127 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

03/08/103 August 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREG RUTHERFORD / 31/05/2010

View Document

03/09/093 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM 2ND FLOOR, 71 QUARRY STREET HAMILTON LANARKSHIRE ML3 7AG

View Document

29/07/0929 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

01/08/081 August 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

26/06/0726 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 NEW SECRETARY APPOINTED

View Document

17/06/0317 June 2003 SECRETARY RESIGNED

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 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