NMS CIVIL ENGINEERING LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | |
| 19/09/2519 September 2025 New | Appointment of Mr Paul Robert Fox as a director on 2025-09-15 |
| 19/09/2519 September 2025 New | Termination of appointment of Gemma Thistlethwaite as a director on 2025-09-15 |
| 19/09/2519 September 2025 New | Appointment of Mr John Joseph Flood as a director on 2025-09-15 |
| 19/09/2519 September 2025 New | Previous accounting period shortened from 2025-09-30 to 2025-08-31 |
| 19/09/2519 September 2025 New | Appointment of Mr Barry Paul Hope as a director on 2025-09-15 |
| 19/09/2519 September 2025 New | Cessation of Geoffrey Broster as a person with significant control on 2025-09-15 |
| 19/09/2519 September 2025 New | Notification of Roger John Thistlethwaite as a person with significant control on 2023-10-09 |
| 19/09/2519 September 2025 New | Notification of Fox Brothers Holdings Limited as a person with significant control on 2025-09-15 |
| 19/09/2519 September 2025 New | Cessation of Roger John Thistlethwaite as a person with significant control on 2025-09-15 |
| 19/09/2519 September 2025 New | Cessation of Gemma Thistlethwaite as a person with significant control on 2025-09-15 |
| 19/09/2519 September 2025 New | Appointment of Mr Andrew Vaughan Swinnerton as a director on 2025-09-15 |
| 18/09/2518 September 2025 New | Notification of Gemma Thistlethwaite as a person with significant control on 2025-09-15 |
| 18/09/2518 September 2025 New | Cessation of Magdalene Imelda Broster as a person with significant control on 2025-09-15 |
| 17/09/2517 September 2025 New | Registration of charge 019102410002, created on 2025-09-15 |
| 17/09/2517 September 2025 New | Registration of charge 019102410001, created on 2025-09-15 |
| 15/09/2515 September 2025 New | Statement of capital on 2025-09-15 |
| 15/09/2515 September 2025 New | |
| 12/09/2512 September 2025 New | Resolutions |
| 12/09/2512 September 2025 New | |
| 10/06/2510 June 2025 | Total exemption full accounts made up to 2024-09-30 |
| 16/05/2516 May 2025 | Memorandum and Articles of Association |
| 16/05/2516 May 2025 | Resolutions |
| 16/05/2516 May 2025 | Purchase of own shares. |
| 16/05/2516 May 2025 | Cancellation of shares. Statement of capital on 2025-05-02 |
| 01/11/241 November 2024 | Confirmation statement made on 2024-10-20 with updates |
| 18/06/2418 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 05/06/245 June 2024 | Appointment of Mr Andrew Merry as a director on 2024-06-05 |
| 23/03/2423 March 2024 | Termination of appointment of Geoffrey Broster as a director on 2024-03-14 |
| 23/03/2423 March 2024 | Termination of appointment of Magdalene Imelda Broster as a director on 2024-03-14 |
| 07/11/237 November 2023 | Confirmation statement made on 2023-10-20 with updates |
| 26/06/2326 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 23/11/2223 November 2022 | Confirmation statement made on 2022-10-20 with no updates |
| 29/03/2229 March 2022 | Total exemption full accounts made up to 2021-09-30 |
| 02/12/212 December 2021 | Notification of Magdalene Imelda Broster as a person with significant control on 2016-04-06 |
| 02/12/212 December 2021 | Confirmation statement made on 2021-10-20 with no updates |
| 04/02/214 February 2021 | APPOINTMENT TERMINATED, SECRETARY MAGDALENE BROSTER |
| 07/12/207 December 2020 | CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES |
| 06/05/206 May 2020 | DIRECTOR APPOINTED GEMMA THISTLETHWAITE |
| 20/01/2020 January 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 28/11/1928 November 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
| 13/03/1913 March 2019 | FULL ACCOUNTS MADE UP TO 30/09/18 |
| 07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES |
| 06/11/186 November 2018 | PSC'S CHANGE OF PARTICULARS / GEOFFREY BADSTER / 30/10/2018 |
| 05/11/185 November 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/11/2018 |
| 24/05/1824 May 2018 | FULL ACCOUNTS MADE UP TO 30/09/17 |
| 06/04/186 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY BADSTER |
| 20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
| 30/03/1730 March 2017 | FULL ACCOUNTS MADE UP TO 30/09/16 |
| 23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
| 04/07/164 July 2016 | FULL ACCOUNTS MADE UP TO 30/09/15 |
| 08/12/158 December 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
| 08/12/158 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MAGDALENE IMELDA BROSTER / 20/10/2015 |
| 07/12/157 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BROSTER / 20/10/2015 |
| 07/07/157 July 2015 | 01/04/15 STATEMENT OF CAPITAL GBP 7552.90 |
| 22/06/1522 June 2015 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 22/06/1522 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 22/06/1522 June 2015 | RETURN OF PURCHASE OF OWN SHARES |
| 04/02/154 February 2015 | DIRECTOR APPOINTED MR MARK WITHERINGTON |
| 01/12/141 December 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
| 14/08/1414 August 2014 | APPOINTMENT TERMINATED, DIRECTOR PETER LAW |
| 14/08/1414 August 2014 | APPOINTMENT TERMINATED, DIRECTOR PETER LAW |
| 03/02/143 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 08/11/138 November 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
| 11/09/1311 September 2013 | DIRECTOR APPOINTED GEOFFREY BROSTER |
| 11/09/1311 September 2013 | DIRECTOR APPOINTED MAGDALENE IMELDA BROSTER |
| 11/09/1311 September 2013 | 20/08/13 STATEMENT OF CAPITAL GBP 273353.15 |
| 11/09/1311 September 2013 | ADOPT ARTICLES 20/08/2013 |
| 11/09/1311 September 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 17/05/1317 May 2013 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 17/05/1317 May 2013 | 17/05/13 STATEMENT OF CAPITAL GBP 5480.65 |
| 17/05/1317 May 2013 | RETURN OF PURCHASE OF OWN SHARES |
| 17/05/1317 May 2013 | APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMSON |
| 26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 20/11/1220 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
| 24/04/1224 April 2012 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11 |
| 28/03/1228 March 2012 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 28/03/1228 March 2012 | RETURN OF PURCHASE OF OWN SHARES |
| 28/03/1228 March 2012 | 28/03/12 STATEMENT OF CAPITAL GBP 7152.90 |
| 28/03/1228 March 2012 | 02/03/12 STATEMENT OF CAPITAL GBP 7318.28 |
| 31/10/1131 October 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
| 31/10/1131 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN THISTLETHWAITE / 20/10/2011 |
| 23/02/1123 February 2011 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10 |
| 26/10/1026 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER LAW / 01/10/2010 |
| 26/10/1026 October 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
| 23/06/1023 June 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 |
| 24/10/0924 October 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
| 24/10/0924 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER LAW / 20/10/2009 |
| 24/10/0924 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAMSON / 20/10/2009 |
| 24/10/0924 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN THISTLETHWAITE / 20/10/2009 |
| 30/06/0930 June 2009 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08 |
| 17/02/0917 February 2009 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
| 31/07/0831 July 2008 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07 |
| 30/11/0730 November 2007 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
| 22/07/0722 July 2007 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06 |
| 06/07/076 July 2007 | DIRECTOR RESIGNED |
| 27/11/0627 November 2006 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
| 23/06/0623 June 2006 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05 |
| 14/11/0514 November 2005 | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS |
| 03/03/053 March 2005 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04 |
| 24/11/0424 November 2004 | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS |
| 12/07/0412 July 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 25/01/0425 January 2004 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03 |
| 18/12/0318 December 2003 | RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS |
| 28/08/0328 August 2003 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/09/03 |
| 08/07/038 July 2003 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 |
| 08/07/038 July 2003 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 |
| 11/03/0311 March 2003 | DIRECTOR RESIGNED |
| 20/02/0320 February 2003 | DIRECTOR RESIGNED |
| 26/10/0226 October 2002 | RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS |
| 26/10/0226 October 2002 | NEW DIRECTOR APPOINTED |
| 26/03/0226 March 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 06/02/026 February 2002 | RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS |
| 18/12/0118 December 2001 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01 |
| 02/11/002 November 2000 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00 |
| 30/10/0030 October 2000 | RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS |
| 28/06/0028 June 2000 | COMPANY NAME CHANGED NORTHERN MOTORWAY SERVICES LIMIT ED CERTIFICATE ISSUED ON 29/06/00 |
| 26/10/9926 October 1999 | RETURN MADE UP TO 20/10/99; NO CHANGE OF MEMBERS |
| 04/08/994 August 1999 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99 |
| 10/04/9910 April 1999 | NEW DIRECTOR APPOINTED |
| 10/04/9910 April 1999 | NEW DIRECTOR APPOINTED |
| 02/02/992 February 1999 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98 |
| 21/12/9821 December 1998 | RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS |
| 05/02/985 February 1998 | CONVE 31/10/97 |
| 05/02/985 February 1998 | CONVERTION 31/10/97 |
| 05/02/985 February 1998 | SHARE OPTION SCHEME 31/10/97 |
| 03/02/983 February 1998 | FULL ACCOUNTS MADE UP TO 31/03/97 |
| 10/11/9710 November 1997 | RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS |
| 05/09/975 September 1997 | REGISTERED OFFICE CHANGED ON 05/09/97 FROM: 631 WIGAN ROAD PARK LANE ASHTON IN MAKERFIELD WIGAN |
| 28/10/9628 October 1996 | RETURN MADE UP TO 20/10/96; NO CHANGE OF MEMBERS |
| 04/09/964 September 1996 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96 |
| 06/12/956 December 1995 | RETURN MADE UP TO 20/10/95; FULL LIST OF MEMBERS |
| 03/10/953 October 1995 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95 |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 21/11/9421 November 1994 | RETURN MADE UP TO 20/10/94; NO CHANGE OF MEMBERS |
| 04/08/944 August 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
| 18/11/9318 November 1993 | RETURN MADE UP TO 20/10/93; NO CHANGE OF MEMBERS |
| 06/09/936 September 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
| 10/12/9210 December 1992 | RETURN MADE UP TO 20/10/92; FULL LIST OF MEMBERS |
| 10/12/9210 December 1992 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 28/07/9228 July 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
| 25/11/9125 November 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
| 04/11/914 November 1991 | RETURN MADE UP TO 20/10/91; FULL LIST OF MEMBERS |
| 22/04/9122 April 1991 | RETURN MADE UP TO 29/06/90; NO CHANGE OF MEMBERS |
| 22/04/9122 April 1991 | |
| 22/04/9122 April 1991 | NEW DIRECTOR APPOINTED |
| 22/04/9122 April 1991 | REGISTERED OFFICE CHANGED ON 22/04/91 FROM: 57 NEWTON ROAD BILLINGE WIGAN LANCS WN5 7LB |
| 09/04/919 April 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
| 13/12/8913 December 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
| 25/10/8925 October 1989 | RETURN MADE UP TO 20/10/89; FULL LIST OF MEMBERS |
| 24/08/8824 August 1988 | RETURN MADE UP TO 12/07/88; FULL LIST OF MEMBERS |
| 24/08/8824 August 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
| 13/07/8713 July 1987 | RETURN MADE UP TO 25/05/87; FULL LIST OF MEMBERS |
| 13/07/8713 July 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
| 20/06/8620 June 1986 | RETURN MADE UP TO 04/06/86; FULL LIST OF MEMBERS |
| 20/06/8620 June 1986 | FULL ACCOUNTS MADE UP TO 31/03/86 |
| 01/05/851 May 1985 | CERTIFICATE OF INCORPORATION |
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