NATIONAL BUILDING SPECIFICATION LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

15/05/2515 May 2025 Application to strike the company off the register

View Document

12/02/2512 February 2025 Change of details for Nbs Enterprises Limited as a person with significant control on 2025-02-12

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

04/11/244 November 2024 Appointment of Kirsty Russell as a director on 2024-11-04

View Document

04/11/244 November 2024 Termination of appointment of Russell Adam Haworth as a director on 2024-11-04

View Document

04/11/244 November 2024 Appointment of Joanne Mary Keit as a director on 2024-11-04

View Document

22/08/2422 August 2024 Resolutions

View Document

27/06/2427 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

07/10/237 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/01/2311 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

25/09/2125 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

16/10/1716 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/12/154 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL WATERHOUSE / 01/06/2014

View Document

04/12/144 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/12/1310 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD WATSON

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN WHITFIELD

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, SECRETARY IRENA PEEL

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM
STANDARD HOUSE 15 BONHILL STREET
LONDON
EC2P 2EA
UNITED KINGDOM

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

04/12/124 December 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information