NBR DEVELOPMENT LIMITED

Company Documents

DateDescription
25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

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

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/04/1621 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

18/02/1618 February 2016 PREVSHO FROM 30/04/2016 TO 31/12/2015

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/07/149 July 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/07/1331 July 2013 PREVEXT FROM 31/10/2012 TO 30/04/2013

View Document

10/07/1310 July 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/05/1228 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/06/1130 June 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

25/01/1125 January 2011 PREVSHO FROM 28/02/2011 TO 31/10/2010

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN LAWRENSON / 19/04/2010

View Document

26/05/1026 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN CLARKSON / 19/04/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

23/02/0923 February 2009 S80A AUTH TO ALLOT SEC 18/02/2009

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM
87 STATION ROAD
ASHINGTON
NORTHUMBERLAND
NE63 8RS
UNITED KINGDOM

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM
1 ROYAL COURT TATTON STREET
KNUTSFORD
CHESHIRE
WA16 6EN

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM:
HOULDSWORTH MILL
HOULDSWORTH STREET
REDDISH STOCKPORT
SK5 6DA

View Document

28/09/0728 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/0729 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0711 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0718 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0718 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

04/10/064 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

29/06/0529 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0529 April 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 28/02/05

View Document

07/09/047 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0427 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM:
87 STATION ROAD
ASHINGTON
NORTHUMBERLAND NE63 8RS

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 SECRETARY RESIGNED

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 COMPANY NAME CHANGED
LINTONVILLE 91 LIMITED
CERTIFICATE ISSUED ON 12/08/04

View Document

21/04/0421 April 2004 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