A.C. NURDEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewNotification of An (No2) Limited as a person with significant control on 2025-08-07

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

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

View Accounts

26/01/2426 January 2024 Satisfaction of charge 6 in full

View Document

26/01/2426 January 2024 Satisfaction of charge 2 in full

View Document

26/01/2426 January 2024 Satisfaction of charge 3 in part

View Document

26/01/2426 January 2024 Satisfaction of charge 3 in full

View Document

26/01/2426 January 2024 Satisfaction of charge 4 in full

View Document

26/01/2426 January 2024 Satisfaction of charge 5 in full

View Document

26/01/2426 January 2024 Satisfaction of charge 7 in full

View Document

23/01/2423 January 2024 Satisfaction of charge 1 in full

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

13/11/2313 November 2023 Previous accounting period shortened from 2024-01-31 to 2023-03-31

View Document

13/11/2313 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

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

View Accounts

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

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

26/10/2226 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

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

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

28/10/2128 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

31/10/1931 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

11/12/1711 December 2017 CESSATION OF GERALDINE MAY FRANCIS-JONES AS A PSC

View Document

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CHARLES NURDEN

View Document

31/10/1731 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES NURDEN / 28/02/2017

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES NURDEN / 28/02/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/12/1424 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/12/1313 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/12/1220 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

21/12/1121 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

29/11/1129 November 2011 Registered office address changed from , the Yard, Park Road, Malmesbury, Wilts, SN16 0BX on 2011-11-29

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM THE YARD PARK ROAD MALMESBURY WILTS SN16 0BX

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/01/114 January 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, SECRETARY HELEN REYNOLDS

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/01/1022 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

14/01/1014 January 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/12/0621 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

05/01/065 January 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0523 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

07/01/057 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0417 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

10/12/0310 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

06/01/036 January 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

06/12/016 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

20/12/0020 December 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0010 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

16/06/0016 June 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/01/01

View Document

24/02/0024 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 AUDITOR'S RESIGNATION

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 03/12/97; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 AUDITOR'S RESIGNATION

View Document

25/01/9725 January 1997 RETURN MADE UP TO 03/12/96; NO CHANGE OF MEMBERS

View Document

16/01/9716 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

07/12/957 December 1995 RETURN MADE UP TO 03/12/95; FULL LIST OF MEMBERS

View Document

07/12/957 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

22/09/9522 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9527 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

11/02/9511 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/954 January 1995 RETURN MADE UP TO 03/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/03/944 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/01/948 January 1994 RETURN MADE UP TO 03/12/93; NO CHANGE OF MEMBERS

View Document

29/09/9329 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

26/01/9326 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

10/01/9310 January 1993 RETURN MADE UP TO 03/12/92; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 RETURN MADE UP TO 03/12/91; FULL LIST OF MEMBERS

View Document

16/09/9116 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

26/06/9126 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

19/02/9119 February 1991 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

07/11/907 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

01/02/901 February 1990 RETURN MADE UP TO 03/12/89; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

14/03/8914 March 1989 COMPANY NAME CHANGED NURDEN BUILDING SUPPLIES & PLANT HIRE LIMITED CERTIFICATE ISSUED ON 15/03/89

View Document

16/02/8916 February 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

16/02/8916 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/03/888 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

10/02/8810 February 1988 RETURN MADE UP TO 12/11/87; FULL LIST OF MEMBERS

View Document

26/01/8726 January 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

12/12/8612 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/8621 April 1986 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