NUGENT ESTATES TRADING COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

05/02/245 February 2024 Director's details changed for Mr Geoffrey Roy Weir on 2024-02-05

View Document

05/02/245 February 2024 Secretary's details changed for Mr Geoffrey Weir on 2024-02-05

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

26/10/2326 October 2023 Previous accounting period shortened from 2023-01-29 to 2023-01-28

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/01/2325 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-01-10 with updates

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/10/211 October 2021 Accounts for a small company made up to 2020-01-31

View Document

07/04/207 April 2020 DISS40 (DISS40(SOAD))

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

28/01/2028 January 2020 PREVSHO FROM 30/01/2019 TO 29/01/2019

View Document

24/12/1924 December 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/11/1915 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR SHAUN BEVERLAND

View Document

14/11/1914 November 2019 23/10/19 STATEMENT OF CAPITAL GBP 114030

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BEVERLAND

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES BEVERLAND

View Document

07/11/197 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NUGENT (HOLDINGS) LIMITED

View Document

07/11/197 November 2019 CESSATION OF CRAIGANTLET HOLDINGS LIMITED AS A PSC

View Document

06/11/196 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIGANTLET HOLDINGS LIMITED

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM PORTAFERRY HOUSE 6 COACH ROAD PORTAFERRY CO DOWN BT22 1PP

View Document

29/10/1929 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

14/10/1914 October 2019 CESSATION OF CHARLES FERRIS BEVERLAND AS A PSC

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES BEVERLAND

View Document

27/03/1927 March 2019 PREVEXT FROM 31/07/2018 TO 31/01/2019

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

26/04/1826 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

31/05/1731 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MR SHAUN RICHARD BEVERLAND

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MR DAVID EDWARD BEVERLAND

View Document

04/05/164 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

04/02/164 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

05/05/155 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

14/01/1514 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

14/08/1414 August 2014 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

02/08/142 August 2014 DISS40 (DISS40(SOAD))

View Document

01/08/141 August 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

01/08/141 August 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR NORAH BEVERLAND

View Document

30/01/1330 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 DIRECTOR APPOINTED MR GEOFFREY ROY WEIR

View Document

03/10/123 October 2012 DIRECTOR APPOINTED CHARLES FERRIS BEVERLAND

View Document

24/04/1224 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

10/01/1210 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

18/02/1118 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

12/01/1112 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

14/07/1014 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

24/03/1024 March 2010 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY WEIR / 24/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FERRIS BEVERLAND / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORAH ELIZABETH BEVERLAND / 24/03/2010

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES BEVERLAND (JUNIOR)

View Document

21/11/0921 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

06/04/096 April 2009 CHANGE OF DIRS/SEC

View Document

22/02/0922 February 2009 10/01/09 ANNUAL RETURN SHUTTLE

View Document

30/04/0830 April 2008 31/07/07 ANNUAL ACCTS

View Document

19/03/0819 March 2008 10/01/08 ANNUAL RETURN SHUTTLE

View Document

31/05/0731 May 2007 31/07/06 ANNUAL ACCTS

View Document

22/01/0722 January 2007 10/01/07 ANNUAL RETURN SHUTTLE

View Document

11/04/0611 April 2006 31/07/05 ANNUAL ACCTS

View Document

28/01/0628 January 2006 10/01/06 ANNUAL RETURN SHUTTLE

View Document

08/06/058 June 2005 31/07/04 ANNUAL ACCTS

View Document

18/06/0418 June 2004 31/07/03 ANNUAL ACCTS

View Document

05/02/045 February 2004 10/01/04 ANNUAL RETURN SHUTTLE

View Document

31/01/0331 January 2003 31/07/02 ANNUAL ACCTS

View Document

24/01/0324 January 2003 10/01/03 ANNUAL RETURN SHUTTLE

View Document

29/04/0229 April 2002 31/07/01 ANNUAL ACCTS

View Document

25/01/0225 January 2002 10/01/02 ANNUAL RETURN SHUTTLE

View Document

25/05/0125 May 2001 31/07/00 ANNUAL ACCTS

View Document

01/05/011 May 2001 PARS RE MORTAGE

View Document

22/01/0122 January 2001 10/01/01 ANNUAL RETURN SHUTTLE

View Document

14/03/0014 March 2000 31/07/99 ANNUAL ACCTS

View Document

22/01/0022 January 2000 10/01/00 ANNUAL RETURN SHUTTLE

View Document

16/03/9916 March 1999 10/01/99 ANNUAL RETURN SHUTTLE

View Document

16/03/9916 March 1999 31/07/98 ANNUAL ACCTS

View Document

08/04/988 April 1998 31/07/97 ANNUAL ACCTS

View Document

20/01/9820 January 1998 10/01/98 ANNUAL RETURN SHUTTLE

View Document

25/04/9725 April 1997 31/07/96 ANNUAL ACCTS

View Document

09/02/979 February 1997 10/01/97 ANNUAL RETURN SHUTTLE

View Document

12/06/9612 June 1996 31/07/95 ANNUAL ACCTS

View Document

23/01/9623 January 1996 10/01/96 ANNUAL RETURN SHUTTLE

View Document

15/01/9615 January 1996 CHANGE OF DIRS/SEC

View Document

31/05/9531 May 1995 PARS RE CONTRACT

View Document

18/05/9518 May 1995 RETURN OF ALLOT OF SHARES

View Document

20/03/9520 March 1995 NOTICE OF ARD

View Document

28/02/9528 February 1995 CHANGE OF DIRS/SEC

View Document

18/01/9518 January 1995 CHANGE OF DIRS/SEC

View Document

10/01/9510 January 1995 PARS RE DIRS/SIT REG OFF

View Document

10/01/9510 January 1995 DECLN COMPLNCE REG NEW CO

View Document

10/01/9510 January 1995 MEMORANDUM

View Document

10/01/9510 January 1995 ARTICLES

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