NMS CIVIL ENGINEERING LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

16/05/2516 May 2025 Memorandum and Articles of Association

View Document

16/05/2516 May 2025 Cancellation of shares. Statement of capital on 2025-05-02

View Document

16/05/2516 May 2025 Purchase of own shares.

View Document

16/05/2516 May 2025 Resolutions

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-20 with updates

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/06/245 June 2024 Appointment of Mr Andrew Merry as a director on 2024-06-05

View Document

23/03/2423 March 2024 Termination of appointment of Magdalene Imelda Broster as a director on 2024-03-14

View Document

23/03/2423 March 2024 Termination of appointment of Geoffrey Broster as a director on 2024-03-14

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-20 with updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

02/12/212 December 2021 Notification of Magdalene Imelda Broster as a person with significant control on 2016-04-06

View Document

02/12/212 December 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

04/02/214 February 2021 APPOINTMENT TERMINATED, SECRETARY MAGDALENE BROSTER

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES

View Document

06/05/206 May 2020 DIRECTOR APPOINTED GEMMA THISTLETHWAITE

View Document

20/01/2020 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

13/03/1913 March 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

06/11/186 November 2018 PSC'S CHANGE OF PARTICULARS / GEOFFREY BADSTER / 30/10/2018

View Document

05/11/185 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/11/2018

View Document

24/05/1824 May 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY BADSTER

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

30/03/1730 March 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

04/07/164 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

08/12/158 December 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MAGDALENE IMELDA BROSTER / 20/10/2015

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BROSTER / 20/10/2015

View Document

07/07/157 July 2015 01/04/15 STATEMENT OF CAPITAL GBP 7552.90

View Document

22/06/1522 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/06/1522 June 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/02/154 February 2015 DIRECTOR APPOINTED MR MARK WITHERINGTON

View Document

01/12/141 December 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR PETER LAW

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR PETER LAW

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/11/138 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

11/09/1311 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED MAGDALENE IMELDA BROSTER

View Document

11/09/1311 September 2013 ADOPT ARTICLES 20/08/2013

View Document

11/09/1311 September 2013 20/08/13 STATEMENT OF CAPITAL GBP 273353.15

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED GEOFFREY BROSTER

View Document

17/05/1317 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

17/05/1317 May 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMSON

View Document

17/05/1317 May 2013 17/05/13 STATEMENT OF CAPITAL GBP 5480.65

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/11/1220 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

24/04/1224 April 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11

View Document

28/03/1228 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

28/03/1228 March 2012 02/03/12 STATEMENT OF CAPITAL GBP 7318.28

View Document

28/03/1228 March 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/03/1228 March 2012 28/03/12 STATEMENT OF CAPITAL GBP 7152.90

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN THISTLETHWAITE / 20/10/2011

View Document

31/10/1131 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

23/02/1123 February 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LAW / 01/10/2010

View Document

26/10/1026 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

23/06/1023 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN THISTLETHWAITE / 20/10/2009

View Document

24/10/0924 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER LAW / 20/10/2009

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAMSON / 20/10/2009

View Document

30/06/0930 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

17/02/0917 February 2009 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0425 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/09/03

View Document

08/07/038 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

08/07/038 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/026 February 2002 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

02/11/002 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

30/10/0030 October 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 COMPANY NAME CHANGED NORTHERN MOTORWAY SERVICES LIMIT ED CERTIFICATE ISSUED ON 29/06/00

View Document

26/10/9926 October 1999 RETURN MADE UP TO 20/10/99; NO CHANGE OF MEMBERS

View Document

04/08/994 August 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

10/04/9910 April 1999 NEW DIRECTOR APPOINTED

View Document

10/04/9910 April 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 CONVERTION 31/10/97

View Document

05/02/985 February 1998 SHARE OPTION SCHEME 31/10/97

View Document

05/02/985 February 1998 CONVE 31/10/97

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/11/9710 November 1997 RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS

View Document

05/09/975 September 1997 REGISTERED OFFICE CHANGED ON 05/09/97 FROM: 631 WIGAN ROAD PARK LANE ASHTON IN MAKERFIELD WIGAN

View Document

28/10/9628 October 1996 RETURN MADE UP TO 20/10/96; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

06/12/956 December 1995 RETURN MADE UP TO 20/10/95; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/11/9421 November 1994 RETURN MADE UP TO 20/10/94; NO CHANGE OF MEMBERS

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/11/9318 November 1993 RETURN MADE UP TO 20/10/93; NO CHANGE OF MEMBERS

View Document

06/09/936 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/12/9210 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9210 December 1992 RETURN MADE UP TO 20/10/92; FULL LIST OF MEMBERS

View Document

28/07/9228 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

25/11/9125 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/11/914 November 1991 RETURN MADE UP TO 20/10/91; FULL LIST OF MEMBERS

View Document

22/04/9122 April 1991 RETURN MADE UP TO 29/06/90; NO CHANGE OF MEMBERS

View Document

22/04/9122 April 1991 NEW DIRECTOR APPOINTED

View Document

22/04/9122 April 1991

View Document

22/04/9122 April 1991 REGISTERED OFFICE CHANGED ON 22/04/91 FROM: 57 NEWTON ROAD BILLINGE WIGAN LANCS WN5 7LB

View Document

09/04/919 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

13/12/8913 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

25/10/8925 October 1989 RETURN MADE UP TO 20/10/89; FULL LIST OF MEMBERS

View Document

24/08/8824 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

24/08/8824 August 1988 RETURN MADE UP TO 12/07/88; FULL LIST OF MEMBERS

View Document

13/07/8713 July 1987 RETURN MADE UP TO 25/05/87; FULL LIST OF MEMBERS

View Document

13/07/8713 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

20/06/8620 June 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

20/06/8620 June 1986 RETURN MADE UP TO 04/06/86; FULL LIST OF MEMBERS

View Document

01/05/851 May 1985 CERTIFICATE OF INCORPORATION

View Document


More Company Information