NORTH BUILDING TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/12/2427 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/01/202 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

03/11/163 November 2016 REGISTERED OFFICE CHANGED ON 03/11/2016 FROM PO BOX 2673 95 DITCHLING ROAD BRIGHTON EAST SUSSEX BN1 3US

View Document

13/01/1613 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/12/1431 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/01/134 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1121 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/01/1120 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/09/1017 September 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR TREVOR MARSON / 15/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/12/0721 December 2007 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 NEW SECRETARY APPOINTED

View Document

16/10/0316 October 2003 SECRETARY RESIGNED

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 COMPANY NAME CHANGED NORTH ADMINISTRATION LIMITED CERTIFICATE ISSUED ON 14/10/03

View Document

18/07/0318 July 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 COMPANY NAME CHANGED NORTH COMMUNICATIONS LTD CERTIFICATE ISSUED ON 24/04/03

View Document

12/04/0312 April 2003 SECRETARY RESIGNED

View Document

12/04/0312 April 2003 NEW SECRETARY APPOINTED

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

04/10/024 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/01/0210 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/05/9910 May 1999 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/01/973 January 1997 RETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS

View Document

14/11/9614 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

14/11/9614 November 1996 EXEMPTION FROM APPOINTING AUDITORS 08/01/96

View Document

30/04/9630 April 1996 RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 REGISTERED OFFICE CHANGED ON 05/07/95 FROM: 2 COLWOOD COTTAGE CHURCHFIELD LANE WARNIBGLID WEST SUSSEX RH17 5UB

View Document

26/06/9526 June 1995 COMPANY NAME CHANGED JANDER LIMITED CERTIFICATE ISSUED ON 27/06/95

View Document

22/06/9522 June 1995 NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 REGISTERED OFFICE CHANGED ON 12/01/95 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

12/01/9512 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/01/9512 January 1995 £ NC 100/1000000 19/1

View Document

12/01/9512 January 1995 ALTER MEM AND ARTS 19/12/94

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

19/12/9419 December 1994 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