NORTH BUILDING TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/12/2427 December 2024 | Confirmation statement made on 2024-12-19 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-19 with no updates |
17/10/2317 October 2023 | Total exemption full accounts made up to 2023-03-31 |
28/12/2228 December 2022 | Confirmation statement made on 2022-12-19 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
29/12/2129 December 2021 | Confirmation statement made on 2021-12-19 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/01/202 January 2020 | 31/03/19 UNAUDITED ABRIDGED |
27/12/1927 December 2019 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
27/12/1827 December 2018 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
28/12/1728 December 2017 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
28/12/1628 December 2016 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
03/11/163 November 2016 | REGISTERED OFFICE CHANGED ON 03/11/2016 FROM PO BOX 2673 95 DITCHLING ROAD BRIGHTON EAST SUSSEX BN1 3US |
13/01/1613 January 2016 | Annual return made up to 19 December 2015 with full list of shareholders |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
31/12/1431 December 2014 | Annual return made up to 19 December 2014 with full list of shareholders |
09/01/149 January 2014 | Annual return made up to 19 December 2013 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/01/134 January 2013 | Annual return made up to 19 December 2012 with full list of shareholders |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
21/12/1121 December 2011 | Annual return made up to 19 December 2011 with full list of shareholders |
11/11/1111 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/01/1120 January 2011 | Annual return made up to 19 December 2010 with full list of shareholders |
17/11/1017 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/09/1017 September 2010 | PREVEXT FROM 31/12/2009 TO 31/03/2010 |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR TREVOR MARSON / 15/01/2010 |
15/01/1015 January 2010 | Annual return made up to 19 December 2009 with full list of shareholders |
13/10/0913 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
22/01/0922 January 2009 | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
23/09/0823 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
21/12/0721 December 2007 | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS |
09/10/079 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
20/01/0720 January 2007 | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS |
25/07/0625 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
12/01/0612 January 2006 | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS |
28/10/0528 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
16/02/0516 February 2005 | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS |
25/10/0425 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
22/01/0422 January 2004 | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS |
30/10/0330 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
16/10/0316 October 2003 | NEW DIRECTOR APPOINTED |
16/10/0316 October 2003 | NEW SECRETARY APPOINTED |
16/10/0316 October 2003 | SECRETARY RESIGNED |
16/10/0316 October 2003 | DIRECTOR RESIGNED |
16/10/0316 October 2003 | DIRECTOR RESIGNED |
16/10/0316 October 2003 | DIRECTOR RESIGNED |
14/10/0314 October 2003 | COMPANY NAME CHANGED NORTH ADMINISTRATION LIMITED CERTIFICATE ISSUED ON 14/10/03 |
18/07/0318 July 2003 | NEW DIRECTOR APPOINTED |
24/04/0324 April 2003 | COMPANY NAME CHANGED NORTH COMMUNICATIONS LTD CERTIFICATE ISSUED ON 24/04/03 |
12/04/0312 April 2003 | SECRETARY RESIGNED |
12/04/0312 April 2003 | NEW SECRETARY APPOINTED |
12/04/0312 April 2003 | DIRECTOR RESIGNED |
12/04/0312 April 2003 | DIRECTOR RESIGNED |
12/04/0312 April 2003 | NEW DIRECTOR APPOINTED |
03/03/033 March 2003 | RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS |
06/01/036 January 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
04/10/024 October 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
10/01/0210 January 2002 | RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS |
23/01/0123 January 2001 | RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS |
19/09/0019 September 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
17/12/9917 December 1999 | RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS |
24/09/9924 September 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
10/05/9910 May 1999 | RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS |
11/11/9811 November 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
11/01/9811 January 1998 | RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS |
03/11/973 November 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
03/01/973 January 1997 | RETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS |
14/11/9614 November 1996 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 |
14/11/9614 November 1996 | EXEMPTION FROM APPOINTING AUDITORS 08/01/96 |
30/04/9630 April 1996 | RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS |
05/07/955 July 1995 | REGISTERED OFFICE CHANGED ON 05/07/95 FROM: 2 COLWOOD COTTAGE CHURCHFIELD LANE WARNIBGLID WEST SUSSEX RH17 5UB |
26/06/9526 June 1995 | COMPANY NAME CHANGED JANDER LIMITED CERTIFICATE ISSUED ON 27/06/95 |
22/06/9522 June 1995 | NEW DIRECTOR APPOINTED |
12/01/9512 January 1995 | REGISTERED OFFICE CHANGED ON 12/01/95 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF |
12/01/9512 January 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
12/01/9512 January 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
12/01/9512 January 1995 | £ NC 100/1000000 19/1 |
12/01/9512 January 1995 | ALTER MEM AND ARTS 19/12/94 |
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 |
19/12/9419 December 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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