NP&VB ASSOC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-02 with updates

View Document

30/01/2530 January 2025 Amended micro company accounts made up to 2024-03-31

View Document

26/12/2426 December 2024 Micro company accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Notification of Soul Bros.Limited as a person with significant control on 2024-10-08

View Document

30/10/2430 October 2024 Cessation of David James Compton Soul as a person with significant control on 2024-10-08

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

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

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/12/2227 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/11/1922 November 2019 COMPANY NAME CHANGED NIGHTINGALES OF BECCLES LTD. CERTIFICATE ISSUED ON 22/11/19

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, SECRETARY LAVINIA SOUL

View Document

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

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES COMPTON SOUL

View Document

04/06/184 June 2018 CESSATION OF DAVID FREDERICK SOUL AS A PSC

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED DAVID JAMES COMPTON SOUL

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SOUL

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/06/1628 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR JACKIE BULLARD

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/07/138 July 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/07/1224 July 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/12/1113 December 2011 PREVSHO FROM 31/08/2011 TO 31/03/2011

View Document

01/11/111 November 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED JACKIE BULLARD

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/07/109 July 2010 02/06/10 NO CHANGES

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM UNIT 9B OFFICE 3 ELLOUGH INDUSTRIAL ESTATE BECCLES SUFFOLK NR34 7TD

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/09/097 September 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY WAYLAND BERRY

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR JACQUELINE BERRY

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR MARGARET BERRY

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR PAULA BERRY

View Document

09/06/099 June 2009 DIRECTOR APPOINTED DAVID F SOUL

View Document

09/06/099 June 2009 SECRETARY APPOINTED LAVINIA SOUL

View Document

05/04/095 April 2009 RETURN MADE UP TO 02/06/08; NO CHANGE OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/01/084 January 2008 COMPANY NAME CHANGED GOLDLINE SERVICES LTD. CERTIFICATE ISSUED ON 04/01/08

View Document

02/01/082 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

01/10/071 October 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/08/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

09/06/069 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

21/06/0521 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

11/08/0411 August 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 COMPANY NAME CHANGED WAYLAND'S LIMITED CERTIFICATE ISSUED ON 07/11/03

View Document

05/10/035 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

13/06/0313 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 REGISTERED OFFICE CHANGED ON 06/01/03 FROM: 24 UPPER OLLAND STREET, BUNGAY, SUFFOLK, NR35 1BH

View Document

06/01/036 January 2003 SECRETARY RESIGNED

View Document

06/01/036 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

24/05/0224 May 2002 NEW SECRETARY APPOINTED

View Document

24/05/0224 May 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

31/07/0131 July 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

18/07/0018 July 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0013 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0013 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9912 November 1999 S366A DISP HOLDING AGM 06/09/99

View Document

04/10/994 October 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

27/07/9927 July 1999 RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

18/09/9818 September 1998 RETURN MADE UP TO 02/06/98; NO CHANGE OF MEMBERS

View Document

18/09/9818 September 1998 DIRECTOR RESIGNED

View Document

04/12/974 December 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

23/07/9723 July 1997 RETURN MADE UP TO 02/06/97; NO CHANGE OF MEMBERS

View Document

12/09/9612 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

12/09/9612 September 1996 REGISTERED OFFICE CHANGED ON 12/09/96 FROM: C/O AMIS CROSS & CO, TOWER CHAMBERS, 5 THE WALK, BECCLES, SUFFOLK NR34 9AJ

View Document

31/07/9631 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

31/07/9631 July 1996 RETURN MADE UP TO 02/06/96; FULL LIST OF MEMBERS

View Document

31/08/9531 August 1995 RETURN MADE UP TO 02/06/95; NO CHANGE OF MEMBERS

View Document

08/06/948 June 1994 RETURN MADE UP TO 02/06/94; NO CHANGE OF MEMBERS

View Document

28/03/9428 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/9421 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93

View Document

21/03/9421 March 1994 NEW DIRECTOR APPOINTED

View Document

21/03/9421 March 1994 EXEMPTION FROM APPOINTING AUDITORS 18/02/94

View Document

11/10/9311 October 1993 COMPANY NAME CHANGED WAYLAND'S OF WYMONDHAM LIMITED CERTIFICATE ISSUED ON 12/10/93

View Document

20/08/9320 August 1993 RETURN MADE UP TO 02/06/93; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

14/02/9314 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 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