BUILDING NEADS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-27 with no updates |
05/03/255 March 2025 | Change of details for Mr John Kevin Neads as a person with significant control on 2025-03-05 |
05/03/255 March 2025 | Registered office address changed from 32 Brynderwen Cwmdare Aberdare CF44 8SE Wales to 8 Ffrwd Street Aberdare CF44 6DU on 2025-03-05 |
05/03/255 March 2025 | Director's details changed for Mr John Kevin Neads on 2025-03-05 |
16/01/2516 January 2025 | Total exemption full accounts made up to 2024-05-31 |
07/06/247 June 2024 | Confirmation statement made on 2024-05-27 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/10/2316 October 2023 | Total exemption full accounts made up to 2023-05-31 |
03/07/233 July 2023 | Confirmation statement made on 2023-05-27 with no updates |
15/06/2315 June 2023 | Termination of appointment of Lee Martin Holberton as a secretary on 2023-01-01 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
14/12/2214 December 2022 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/11/2122 November 2021 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
05/01/215 January 2021 | 31/05/20 UNAUDITED ABRIDGED |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/11/1922 November 2019 | 31/05/19 UNAUDITED ABRIDGED |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/01/1922 January 2019 | 31/05/18 UNAUDITED ABRIDGED |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/12/178 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEVIN NEADS / 20/11/2017 |
08/12/178 December 2017 | REGISTERED OFFICE CHANGED ON 08/12/2017 FROM 4 WALTON CLOSE NEWTOWN TEWKESBURY GLOS GL20 8DH |
08/12/178 December 2017 | PSC'S CHANGE OF PARTICULARS / MR JOHN KEVIN NEADS / 20/11/2017 |
02/11/172 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
30/05/1630 May 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
17/09/1517 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
22/06/1522 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/05/1427 May 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
26/07/1326 July 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
23/08/1223 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
30/05/1230 May 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
02/06/112 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
19/08/1019 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
25/07/1025 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEVIN NEADS / 01/01/2010 |
25/07/1025 July 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
24/08/0924 August 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
05/08/095 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
02/06/082 June 2008 | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
15/08/0715 August 2007 | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS |
26/07/0726 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
27/06/0727 June 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
02/04/072 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/05/06 |
19/01/0719 January 2007 | SECRETARY RESIGNED |
19/01/0719 January 2007 | NEW SECRETARY APPOINTED |
19/01/0719 January 2007 | REGISTERED OFFICE CHANGED ON 19/01/07 FROM: THE PINES, 2 WINDY RIDGE MANORBIER TEMBY PEMBROKESHIRE SA70 7TX |
06/06/066 June 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
27/05/0527 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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