N.E CARPENTRY LTD

Company Documents

DateDescription
31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

31/05/1931 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKKI JAMES EVANS / 26/08/2015

View Document

26/08/1526 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM FLAT 5 LEA ROAD HODDESDON HERTFORDSHIRE EN11 0NP ENGLAND

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM BELFRY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/08/1418 August 2014 18/08/13 STATEMENT OF CAPITAL GBP 10

View Document

18/08/1418 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKKI JAMES EVANS / 14/05/2013

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE HAYNES

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM FLAT 5 38 LEA ROAD HODDESDON HERTFORDSHIRE EN11 0NP

View Document

13/05/1313 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 4 RAWMEC BUSINESS PARK PLUMPTON ROAD HODDESDON HERTFORDSHIRE EN11 0EE UNITED KINGDOM

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/08/1230 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM 84 CRAWFORD ROAD HATFIELD HERTFORDSHIRE AL10 0PE ENGLAND

View Document

18/08/1118 August 2011 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