NORD BUILD & DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Confirmation statement made on 2024-12-24 with no updates |
25/10/2425 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/01/2418 January 2024 | Confirmation statement made on 2023-12-24 with no updates |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
03/08/233 August 2023 | Satisfaction of charge 076344120002 in full |
03/08/233 August 2023 | Satisfaction of charge 076344120001 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/01/239 January 2023 | Confirmation statement made on 2022-12-24 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-24 with no updates |
23/11/2123 November 2021 | Registration of charge 076344120003, created on 2021-11-19 |
20/10/2120 October 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
08/07/208 July 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES |
28/06/1928 June 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
27/12/1727 December 2017 | CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
07/02/177 February 2017 | REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 103 KENTLEA ROAD LONDON SE28 0JF |
25/01/1725 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
30/12/1630 December 2016 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES |
21/12/1621 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 076344120002 |
19/12/1619 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 076344120001 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
05/01/165 January 2016 | Annual return made up to 24 December 2015 with full list of shareholders |
22/09/1522 September 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
23/04/1523 April 2015 | DIRECTOR APPOINTED MS TAMSIN VICTORIA WALKER |
24/12/1424 December 2014 | Annual return made up to 24 December 2014 with full list of shareholders |
24/12/1424 December 2014 | APPOINTMENT TERMINATED, DIRECTOR TAMSIN WALKER |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
18/07/1418 July 2014 | REGISTERED OFFICE CHANGED ON 18/07/2014 FROM C/O SUITE 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON LU1 1HS |
08/07/148 July 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
24/06/1324 June 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
24/06/1324 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS TAMSIN VICTORIA WALKER / 01/06/2013 |
07/05/137 May 2013 | DIRECTOR APPOINTED DONATAS RANDZELIAUSKAS |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
14/02/1314 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
14/02/1314 February 2013 | PREVSHO FROM 31/05/2012 TO 30/04/2012 |
07/08/127 August 2012 | REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 27 CARDIFF ROAD LUTON BEDS LU1 1PP UNITED KINGDOM |
06/07/126 July 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
24/06/1124 June 2011 | DIRECTOR APPOINTED DONATAS URBONAVICIUS |
16/05/1116 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NORD BUILD & DESIGN LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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