NANDKW BUSINESS SERVICES LIMITED

Company Documents

DateDescription
05/11/195 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/10/1928 October 2019 APPLICATION FOR STRIKING-OFF

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

15/06/1915 June 2019 DIRECTOR APPOINTED MR GLENN JOHN WRIGHTON

View Document

15/06/1915 June 2019 APPOINTMENT TERMINATED, DIRECTOR GLENN WRIGHTON

View Document

04/04/194 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

02/01/182 January 2018 COMPANY NAME CHANGED WRIGHTON BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 02/01/18

View Document

08/07/178 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALYA WRIGHTON

View Document

08/07/178 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR GLENN WRIGHTON

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 11 BRADLEY ROAD SILSDEN KEIGHLEY WEST YORKSHIRE BD20 9NL

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MRS NATALYA WRIGHTON

View Document

02/04/172 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

28/03/1728 March 2017 CURRSHO FROM 31/07/2017 TO 31/03/2017

View Document

06/08/166 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/06/1625 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

25/06/1625 June 2016 APPOINTMENT TERMINATED, DIRECTOR NATASHA WRIGHTON

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/07/1516 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/07/1418 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR GLENN JOHN WRIGHTON

View Document

19/01/1419 January 2014 REGISTERED OFFICE CHANGED ON 19/01/2014 FROM 16 KIRKGATE SILSDEN WEST YORKSHIRE BD20 0AL ENGLAND

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 21 ASH TREE CLOSE BEDALE NORTH YORKSHIRE DL8 1UJ ENGLAND

View Document

15/07/1315 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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