T. D. NUNN MANAGEMENT LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/01/2530 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

19/06/1819 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM 2 CHURCH ROAD PIDDINGTON NORTHAMPTON NN7 2DE ENGLAND

View Document

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

24/02/1624 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM 33 MAIN ROAD HACKLETON NORTHAMPTON NORTHAMPTONSHIRE NN7 2AD

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/02/152 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/02/141 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

01/02/141 February 2014 APPOINTMENT TERMINATED, SECRETARY DAVID NUNN

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/02/121 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/02/1128 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/09/1029 September 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

21/07/1021 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/07/1021 July 2010 COMPANY NAME CHANGED T.D. NUNN BRICKWORK LIMITED CERTIFICATE ISSUED ON 21/07/10

View Document

10/02/1010 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID NUNN / 01/10/2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

24/10/0824 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

04/02/084 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/084 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

26/01/0726 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/08/0530 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

07/10/047 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/09/033 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

16/10/0216 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

28/02/0228 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

25/02/0025 February 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

05/05/995 May 1999 REGISTERED OFFICE CHANGED ON 05/05/99 FROM: 35 ST LEONARDS ROAD NORTHAMPTON NN4 8DL

View Document

17/03/9917 March 1999 RETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 SECRETARY RESIGNED

View Document

29/01/9829 January 1998 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