NUGENT BROTHERS CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-06-30 with updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-06-30 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

04/07/234 July 2023 Notification of Sean Nugent as a person with significant control on 2023-06-29

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/10/2220 October 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/10/214 October 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

03/08/213 August 2021 Confirmation statement made on 2021-06-30 with updates

View Document

01/07/211 July 2021 Director's details changed for Mr Sean Nugent on 2021-07-01

View Document

01/07/211 July 2021 Secretary's details changed for Eamonn Patrick Nugent on 2020-09-21

View Document

01/07/211 July 2021 Director's details changed for Eamonn Patrick Nugent on 2020-09-21

View Document

01/07/211 July 2021 Director's details changed for Mr Sean Nugent on 2020-09-21

View Document

01/07/211 July 2021 Director's details changed for Eamonn Patrick Nugent on 2021-07-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/08/2021 August 2020 29/02/20 UNAUDITED ABRIDGED

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/10/1929 October 2019 28/02/19 UNAUDITED ABRIDGED

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/09/1821 September 2018 28/02/18 UNAUDITED ABRIDGED

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN NUGENT / 29/06/2018

View Document

09/07/189 July 2018 SECRETARY'S CHANGE OF PARTICULARS / EAMONN PATRICK NUGENT / 29/06/2018

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / EAMONN PATRICK NUGENT / 27/06/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

11/06/1711 June 2017 REGISTERED OFFICE CHANGED ON 11/06/2017 FROM 47 HIGH SRTEET BARNET HERTS EN5 5UW ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/11/1618 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM 83 THE CHINE LONDON N21 2EG

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

16/11/1516 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/08/1518 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/08/1413 August 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/08/136 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM 9 THE FAIRWAY NORTHWOOD MIDDLESEX HA6 3DZ UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/07/121 July 2012 SECRETARY'S CHANGE OF PARTICULARS / EAMONN PATRICK NUGENT / 01/01/2012

View Document

01/07/121 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SEAN NUGENT / 01/01/2012

View Document

01/07/121 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / EAMONN PATRICK NUGENT / 01/01/2012

View Document

01/07/121 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 3RD FLOOR 116 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/07/115 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/07/1021 July 2010 19/07/10 STATEMENT OF CAPITAL GBP 100

View Document

01/07/101 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EAMONN PATRICK NUGENT / 30/06/2010

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/2009 FROM 3RD FLOOR 116 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ UNITED KINGDOM

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/2009 FROM 3RD FLOOR 116 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/2009 FROM C/O SPEYER & CO 3RD FLOOR 116 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/2009 FROM 26 BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3DL

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 REGISTERED OFFICE CHANGED ON 04/04/03 FROM: 202 SOUTH LODGE DRIVE SOUTHGATE LONDON N14 4XN

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

24/11/9824 November 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

24/11/9724 November 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

29/06/9729 June 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

23/07/9623 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

18/07/9618 July 1996 EXEMPTION FROM APPOINTING AUDITORS 30/06/95

View Document

18/07/9618 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

17/10/9517 October 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

11/10/9511 October 1995 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 28/02

View Document

03/10/953 October 1995 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/9526 January 1995 NEW DIRECTOR APPOINTED

View Document

26/01/9526 January 1995 NEW DIRECTOR APPOINTED

View Document

02/08/942 August 1994 REGISTERED OFFICE CHANGED ON 02/08/94 FROM: 118 HIGH ROAD EAST FINCHLEY LONDON N2 9ED

View Document

02/08/942 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

07/07/947 July 1994 REGISTERED OFFICE CHANGED ON 07/07/94 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

07/07/947 July 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/9430 June 1994 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