NPM TRANSPORT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/05/2530 May 2025 | Confirmation statement made on 2025-05-27 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 29/05/2429 May 2024 | Confirmation statement made on 2024-05-27 with no updates |
| 14/05/2414 May 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 14/12/2314 December 2023 | Appointment of Neil Philip Mason as a director on 2005-05-27 |
| 10/10/2310 October 2023 | Director's details changed for Mr Neil Philip Mason on 2023-10-10 |
| 16/08/2316 August 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 12/06/2312 June 2023 | Confirmation statement made on 2023-05-27 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 24/10/2224 October 2022 | Director's details changed for Tamar Sarah Horton on 2022-10-01 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 30/05/1830 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP MASON |
| 30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES |
| 30/05/1830 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NPM BUSINESS GROUP LIMITED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 08/08/168 August 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 18/06/1518 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/03/1518 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 054665260003 |
| 17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 18/06/1418 June 2014 | APPOINTMENT TERMINATED, SECRETARY TAMAR HORTON |
| 18/06/1418 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
| 17/06/1417 June 2014 | SECRETARY APPOINTED MRS EMMA RONAN |
| 06/02/146 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 054665260002 |
| 14/10/1314 October 2013 | ADOPT ARTICLES 01/10/2013 |
| 14/10/1314 October 2013 | DIRECTOR APPOINTED PHILIP STEPHEN MASON |
| 13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 10/07/1310 July 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
| 25/06/1325 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / TAMAR SARAH HORTON / 01/05/2013 |
| 25/06/1325 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PHILIP MASON / 01/05/2013 |
| 25/06/1325 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / TAMAR SARAH HORTON / 01/05/2013 |
| 14/05/1314 May 2013 | PREVSHO FROM 31/05/2013 TO 31/03/2013 |
| 11/12/1211 December 2012 | REGISTERED OFFICE CHANGED ON 11/12/2012 FROM 40 BIRCHGATE WOLLESCOTE STOURBRIDGE WEST MIDLANDS DY9 8XN |
| 18/10/1218 October 2012 | SECOND FILING WITH MUD 27/05/12 FOR FORM AR01 |
| 08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 16/07/1216 July 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
| 11/01/1211 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 26/10/1126 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 19/07/1119 July 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
| 26/11/1026 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 09/07/109 July 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
| 01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 16/07/0916 July 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
| 24/02/0924 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 01/07/081 July 2008 | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
| 25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 18/06/0718 June 2007 | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS |
| 12/01/0712 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 11/01/0711 January 2007 | NEW DIRECTOR APPOINTED |
| 31/07/0631 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 31/07/0631 July 2006 | REGISTERED OFFICE CHANGED ON 31/07/06 FROM: 40 BIRCHGATE WOLLESCOTE STOURBRIDGE WEST MIDLANDS DY9 8XN |
| 31/07/0631 July 2006 | SECRETARY'S PARTICULARS CHANGED |
| 24/07/0624 July 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
| 07/06/057 June 2005 | REGISTERED OFFICE CHANGED ON 07/06/05 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
| 07/06/057 June 2005 | DIRECTOR RESIGNED |
| 07/06/057 June 2005 | NEW DIRECTOR APPOINTED |
| 07/06/057 June 2005 | NEW SECRETARY APPOINTED |
| 07/06/057 June 2005 | SECRETARY RESIGNED |
| 27/05/0527 May 2005 | 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