NETTLESTONE DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

23/06/2523 June 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

15/07/2415 July 2024 Change of details for Ms Nicole Helene Ball as a person with significant control on 2024-06-12

View Document

15/07/2415 July 2024 Director's details changed for Ms Nicole Helene Ball on 2024-06-12

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-06-01 with updates

View Document

06/07/236 July 2023 Cessation of Jessica Mary Wiltshire as a person with significant control on 2023-03-30

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Consolidation and sub-division of shares on 2023-03-31

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

20/04/2320 April 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/01/2231 January 2022 Notification of Divine Wight Limited as a person with significant control on 2022-01-30

View Document

31/01/2231 January 2022 Cessation of Divine Sussex Limited as a person with significant control on 2022-01-30

View Document

30/12/2130 December 2021 Notification of Nicole Helene Ball as a person with significant control on 2021-07-03

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-10-24 with updates

View Document

30/12/2130 December 2021 Notification of Jessica Mary Wiltshire as a person with significant control on 2021-06-29

View Document

30/12/2130 December 2021 Notification of Martine Claire Raby as a person with significant control on 2021-07-04

View Document

30/12/2130 December 2021 Notification of Andree Ball as a person with significant control on 2021-07-03

View Document

08/12/218 December 2021 Cessation of Martine Clare Raby as a person with significant control on 2021-07-04

View Document

08/12/218 December 2021 Cessation of Nicole Helene Ball as a person with significant control on 2021-07-03

View Document

08/12/218 December 2021 Cessation of Andree Ball as a person with significant control on 2021-07-03

View Document

08/12/218 December 2021 Cessation of Jessica Mary Wiltshire as a person with significant control on 2021-06-29

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/08/219 August 2021 Sub-division of shares on 2021-06-29

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Memorandum and Articles of Association

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Change of share class name or designation

View Document

09/08/219 August 2021 Resolutions

View Document

07/08/217 August 2021 Sub-division of shares on 2021-06-29

View Document

04/08/214 August 2021 Change of details for Mrs Jessica Mary Wiltshire as a person with significant control on 2021-06-29

View Document

04/08/214 August 2021 Change of details for Mrs Andree Ball as a person with significant control on 2021-06-29

View Document

04/08/214 August 2021 Change of details for Nicole Helene Ball as a person with significant control on 2021-06-29

View Document

04/08/214 August 2021 Change of details for Martine Clare Raby as a person with significant control on 2021-06-29

View Document

04/08/214 August 2021 Change of details for Robert Wilson as a person with significant control on 2021-06-29

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

04/11/184 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICOLE HELENE BALL / 24/10/2018

View Document

04/11/184 November 2018 PSC'S CHANGE OF PARTICULARS / NICOLE HELENE BALL / 24/10/2018

View Document

04/11/184 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARTINE CLARE RABY / 27/10/2018

View Document

04/11/184 November 2018 PSC'S CHANGE OF PARTICULARS / MARTINE CLARE RABY / 24/10/2018

View Document

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / MARTINE CLARE RABY / 27/07/2017

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / JAMES EDWARD BALL / 27/07/2017

View Document

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREE BALL

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD BALL / 01/06/2017

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / NICOLE HELENE BALL / 27/07/2017

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/10/1530 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

29/05/1529 May 2015 ARTICLES OF ASSOCIATION

View Document

01/05/151 May 2015 ADOPT ARTICLES 20/03/2015

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MARTINE CLARE RABY

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED NICOLE HELENE BALL

View Document

19/03/1519 March 2015 11/02/15 STATEMENT OF CAPITAL GBP 1500

View Document

24/10/1424 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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