NUCLEUS DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

20/09/2420 September 2024 Registration of charge 047178620007, created on 2024-09-20

View Document

20/09/2420 September 2024 Registration of charge 047178620008, created on 2024-09-20

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

15/01/2015 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

18/12/1718 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/04/164 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/04/158 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/04/147 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/04/138 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

22/03/1322 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/03/1322 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/03/1322 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/04/124 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/04/116 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM CHARLCOMBE GROVE FARM CHARLCOMBE BATH BAWES BA1 9BQ

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/06/1029 June 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILES RICHARD THOMAS / 01/04/2010

View Document

28/06/1028 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PD COSEC LIMITED / 01/04/2010

View Document

23/06/1023 June 2010 SECRETARY APPOINTED GILES RICHARD THOMAS

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, SECRETARY PD COSEC LIMITED

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 1 THE GREEN RICHMOND SURREY TW9 1PL

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/05/097 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILES THOMAS / 06/05/2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

01/05/081 May 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / GILES THOMAS / 28/03/2008

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

05/05/065 May 2006 NEW SECRETARY APPOINTED

View Document

03/05/063 May 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 18 BALDWIN WAY SWINDON DUDLEY WEST MIDLANDS DY3 4PF

View Document

29/11/0529 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

31/08/0531 August 2005 SECRETARY RESIGNED

View Document

25/08/0525 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED

View Document

09/08/059 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/053 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 COMPANY NAME CHANGED THOMAS BOND DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 29/07/03

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 NEW SECRETARY APPOINTED

View Document

19/06/0319 June 2003 SECRETARY RESIGNED

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 REGISTERED OFFICE CHANGED ON 19/06/03 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

17/06/0317 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/04/031 April 2003 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