NOMADIC CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Director's details changed for Mr William Thomas Hardman on 2025-02-06

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

04/02/254 February 2025 Director's details changed for Mr Edward Musgrave Kershaw on 2025-02-04

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/10/2324 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-01-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

21/04/2121 April 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 CURRSHO FROM 27/01/2020 TO 26/01/2020

View Document

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

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

27/11/1927 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

20/04/1920 April 2019 DISS40 (DISS40(SOAD))

View Document

18/04/1918 April 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 PREVSHO FROM 28/01/2019 TO 27/01/2019

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MR EDWARD MUSGRAVE KERSHAW / 15/01/2019

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MUSGRAVE KERSHAW / 15/01/2019

View Document

29/10/1829 October 2018 PREVSHO FROM 29/01/2018 TO 28/01/2018

View Document

15/09/1815 September 2018 DISS40 (DISS40(SOAD))

View Document

13/09/1813 September 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CURRSHO FROM 30/01/2017 TO 29/01/2017

View Document

31/10/1731 October 2017 PREVSHO FROM 31/01/2017 TO 30/01/2017

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/01/166 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/02/1526 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/11/146 November 2014 DIRECTOR APPOINTED MR WILLIAM THOMAS HARDMAN

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD HADFIELD

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD HADFIELD

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/03/1216 March 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROBERT MAXWELL HADFIELD / 12/01/2011

View Document

12/01/1112 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ROBERT MAXWELL HADFIELD / 12/01/2011

View Document

24/03/1024 March 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROBERT MAXWELL HADFIELD / 06/01/2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM: 40 LORD STREET STOCKPORT CHESHIRE SK1 3NA

View Document

11/04/0711 April 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 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