N B CARPENTRY LIMITED
Company Documents
Date | Description |
---|---|
31/05/2531 May 2025 | Register inspection address has been changed from 43 Saxon Way Kingsteignton Newton Abbot TQ12 3GE England to 26 Lode Way Chatteris PE16 6TN |
31/05/2531 May 2025 | Confirmation statement made on 2024-03-03 with no updates |
09/04/259 April 2025 | Change of details for Mr Nigel Brmaley as a person with significant control on 2025-04-09 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
09/02/249 February 2024 | Voluntary strike-off action has been suspended |
09/02/249 February 2024 | Voluntary strike-off action has been suspended |
16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
03/01/243 January 2024 | Application to strike the company off the register |
09/11/239 November 2023 | Micro company accounts made up to 2023-09-30 |
06/11/236 November 2023 | Previous accounting period shortened from 2024-03-31 to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
18/05/2318 May 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/03/2312 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
04/05/224 May 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-03-03 with no updates |
11/04/2111 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/03/2117 March 2021 | CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES |
10/07/2010 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
08/09/198 September 2019 | APPOINTMENT TERMINATED, SECRETARY DARREN OWEN |
04/06/194 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/03/193 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
20/06/1820 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/03/186 March 2018 | SAIL ADDRESS CHANGED FROM: 17 BELFRY MEWS RUSHDEN NN10 0UX ENGLAND |
03/03/183 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
26/01/1826 January 2018 | REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 2 LACE CRESCENT TIVERTON DEVON EX16 5FH ENGLAND |
16/11/1716 November 2017 | REGISTERED OFFICE CHANGED ON 16/11/2017 FROM 17 BELFRY MEWS RUSHDEN NN10 0UX ENGLAND |
23/08/1723 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | APPOINTMENT TERMINATED, SECRETARY LESLIE OWEN |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
13/03/1713 March 2017 | SAIL ADDRESS CREATED |
13/03/1713 March 2017 | ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER |
13/03/1713 March 2017 | REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 82 HILL RISE ST IVES CAMBS PE27 6SG |
13/03/1713 March 2017 | SECRETARY APPOINTED MR DARREN OWEN |
06/10/166 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/03/163 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
24/10/1524 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/03/1522 March 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/03/149 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
17/11/1317 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/03/1318 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
17/09/1217 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/03/125 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/03/119 March 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
30/11/1030 November 2010 | 31/03/10 TOTAL EXEMPTION FULL |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BRAMLEY / 03/03/2010 |
03/03/103 March 2010 | Annual return made up to 3 March 2010 with full list of shareholders |
09/12/099 December 2009 | 31/03/09 TOTAL EXEMPTION FULL |
09/03/099 March 2009 | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS |
03/03/083 March 2008 | 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