NRT BUILDING SERVICES GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewAppointment of Mr Adam Seymour as a director on 2025-07-31

View Document

08/08/258 August 2025 NewAppointment of Mr Adam Jon Smith as a director on 2025-07-31

View Document

08/08/258 August 2025 NewAppointment of Mr Ryan James Simmons as a director on 2025-07-31

View Document

07/08/257 August 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

07/08/257 August 2025 NewTermination of appointment of Paul Antony Antino as a director on 2025-07-31

View Document

31/07/2531 July 2025 NewTermination of appointment of John Daniel Moran as a director on 2025-07-21

View Document

08/05/258 May 2025 Current accounting period extended from 2025-07-31 to 2025-09-30

View Document

17/02/2517 February 2025 Full accounts made up to 2024-07-31

View Document

10/01/2510 January 2025 Appointment of Mr John Daniel Moran as a director on 2024-12-18

View Document

02/01/252 January 2025 Resolutions

View Document

02/01/252 January 2025 Memorandum and Articles of Association

View Document

23/12/2423 December 2024 Registration of charge 032295780002, created on 2024-12-20

View Document

12/12/2412 December 2024 Termination of appointment of Robert Fagan as a director on 2024-11-25

View Document

09/11/249 November 2024 Satisfaction of charge 032295780001 in full

View Document

05/11/245 November 2024 Cessation of Paul Antony Antino as a person with significant control on 2024-10-29

View Document

05/11/245 November 2024 Cessation of Neil Richard Hunt-Turner as a person with significant control on 2024-10-29

View Document

05/11/245 November 2024 Notification of Rge Bidco Limited as a person with significant control on 2024-10-29

View Document

01/11/241 November 2024 Termination of appointment of Victoria Goodridge as a secretary on 2024-10-29

View Document

01/11/241 November 2024 Termination of appointment of Jenny Antino as a director on 2024-10-29

View Document

01/11/241 November 2024 Appointment of Mr Robert Fagan as a director on 2024-10-29

View Document

01/11/241 November 2024 Termination of appointment of Neil Richard Hunt-Turner as a director on 2024-10-29

View Document

01/11/241 November 2024 Termination of appointment of Ryan James Simmons as a director on 2024-10-29

View Document

01/11/241 November 2024 Termination of appointment of Adam Smith as a director on 2024-10-29

View Document

01/11/241 November 2024 Appointment of Mr Stephen Ross Benson as a director on 2024-10-29

View Document

01/11/241 November 2024 Termination of appointment of Keeley Hunt-Turner as a director on 2024-10-29

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

09/04/249 April 2024 Full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

13/02/2313 February 2023 Appointment of Mr Adam Smith as a director on 2023-01-01

View Document

23/11/2223 November 2022 Director's details changed for Neil Richard Turner on 2022-11-23

View Document

18/10/2218 October 2022 Director's details changed for Neil Richard Turner on 2022-10-17

View Document

17/10/2217 October 2022 Director's details changed for Mr Ryan James Simmons on 2022-10-17

View Document

17/10/2217 October 2022 Secretary's details changed for Ms Victoria Goodridge on 2022-10-17

View Document

17/10/2217 October 2022 Director's details changed for Mr Paul Antony Antino on 2022-10-17

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/02/229 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-25 with updates

View Document

26/01/2126 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/04/2014 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

27/01/1927 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/03/185 March 2018 DIRECTOR APPOINTED MRS JENNY ANTINO

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MRS KEELEY HUNT-TURNER

View Document

11/12/1711 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/03/1710 March 2017 ADOPT ARTICLES 12/01/2017

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM JANE SEYMOUR HOUSE 25 EWELL ROAD SUTTON SURREY SM3 8DD

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/09/159 September 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/05/1529 May 2015 APPOINTMENT TERMINATED, SECRETARY TRACEY ROCKE

View Document

28/05/1528 May 2015 SECRETARY APPOINTED MRS KIM DUDLEY

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/08/1421 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/04/1417 April 2014 COMPANY NAME CHANGED NRT ELECTRICAL & MECHANICAL LIMITED CERTIFICATE ISSUED ON 17/04/14

View Document

10/04/1410 April 2014 CHANGE OF NAME 31/03/2014

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/11/1328 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032295780001

View Document

29/08/1329 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JAMES SIMMONS / 25/07/2012

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTONY ANTINO / 25/07/2012

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL RICHARD TURNER / 25/07/2012

View Document

25/07/1225 July 2012 SECRETARY'S CHANGE OF PARTICULARS / TRACEY CAROLYN ROCKE / 25/07/2012

View Document

25/07/1225 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/08/1112 August 2011 REGISTERED OFFICE CHANGED ON 12/08/2011 FROM THE OLD BANK HOUSE 1 BEECHES AVENUE CARSHALTON BEECHES SURREY SM5 3LB

View Document

12/08/1112 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

25/07/1125 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/07/1125 July 2011 SAIL ADDRESS CREATED

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MR RYAN JAMES SIMMONS

View Document

01/09/101 September 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0815 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

23/08/0323 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 REGISTERED OFFICE CHANGED ON 17/06/03 FROM: ROSS HOUSE 9/9A LOWER ROAD SUTTON SURREY SM1 4QJ

View Document

01/12/021 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

17/06/0217 June 2002 £ NC 100/10100 10/06/

View Document

12/03/0212 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 NEW SECRETARY APPOINTED

View Document

18/06/0118 June 2001 SECRETARY RESIGNED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

21/10/9821 October 1998 S386 DISP APP AUDS 08/10/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS

View Document

21/05/9821 May 1998 REGISTERED OFFICE CHANGED ON 21/05/98 FROM: STANLEY MANOR 27 GRANGE ROAD SUTTON STREET SUTTON SM2 6SY

View Document

18/05/9818 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

02/10/972 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/972 October 1997 RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/9612 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 ALTER MEM AND ARTS 12/08/96

View Document

12/09/9612 September 1996 REGISTERED OFFICE CHANGED ON 12/09/96 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 NEW SECRETARY APPOINTED

View Document

20/08/9620 August 1996 COMPANY NAME CHANGED SWADQUAY LIMITED CERTIFICATE ISSUED ON 21/08/96

View Document

25/07/9625 July 1996 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