NIBLOCK (BUILDERS) LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Appointment of Mr Warren Michael Sean Hand as a director on 2025-06-01

View Document

05/06/255 June 2025 Appointment of Mr Paul Rayment as a director on 2025-06-01

View Document

29/05/2529 May 2025 Group of companies' accounts made up to 2024-09-30

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

08/07/248 July 2024 Group of companies' accounts made up to 2023-09-30

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-22 with updates

View Document

21/12/2321 December 2023 Secretary's details changed for Mr Kevin Robert John Hartland on 2023-12-19

View Document

21/12/2321 December 2023 Change of details for Mr Martin Oliver Waters as a person with significant control on 2023-12-19

View Document

21/12/2321 December 2023 Director's details changed for Mr Kevin Robert John Hartland on 2023-12-19

View Document

21/12/2321 December 2023 Director's details changed for Mr Martin Oliver Waters on 2023-12-19

View Document

21/07/2321 July 2023 Notification of Kevin Robert John Hartland as a person with significant control on 2023-07-21

View Document

08/07/238 July 2023 Group of companies' accounts made up to 2022-09-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

09/07/219 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

04/07/194 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

20/09/1820 September 2018 CESSATION OF KEVIN ROBERT JOHN HARTLAND AS A PSC

View Document

25/06/1825 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

15/08/1715 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 006338250009

View Document

12/06/1712 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

16/05/1716 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 006338250008

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

19/04/1619 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

08/01/168 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

02/03/152 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

09/01/159 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

09/01/149 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

30/12/1330 December 2013 Annual return made up to 24 December 2013 with full list of shareholders

View Document

11/06/1311 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

11/01/1311 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

06/09/126 September 2012 DIRECTOR APPOINTED KEVIN ROBERT JOHN HARTLAND

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

19/01/1219 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, SECRETARY ROGER COGAR

View Document

12/07/1112 July 2011 SECRETARY APPOINTED ELAINE CHRISTINE SCAFFARDI

View Document

15/04/1115 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

30/12/1030 December 2010 Annual return made up to 24 December 2010 with full list of shareholders

View Document

19/04/1019 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

29/12/0929 December 2009 Annual return made up to 24 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN OLIVER WATERS / 24/12/2009

View Document

16/07/0916 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 SECRETARY'S CHANGE OF PARTICULARS / ROGER COGAR / 01/09/2008

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0721 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: FARLEY COURT ALLSOP PLACE LONDON NW1 5LG

View Document

15/02/0715 February 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

05/02/055 February 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 NC INC ALREADY ADJUSTED 20/12/04

View Document

29/12/0429 December 2004 £ NC 10000/100000 20/12

View Document

15/04/0415 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 NEW SECRETARY APPOINTED

View Document

18/11/0218 November 2002 SECRETARY RESIGNED

View Document

13/03/0213 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

15/01/9915 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

16/04/9816 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/9816 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/9816 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/9816 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/9816 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/9818 February 1998 RETURN MADE UP TO 24/12/97; NO CHANGE OF MEMBERS

View Document

22/03/9722 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9721 February 1997 RETURN MADE UP TO 24/12/96; NO CHANGE OF MEMBERS

View Document

16/12/9616 December 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

12/02/9612 February 1996 RETURN MADE UP TO 24/12/95; FULL LIST OF MEMBERS

View Document

01/12/951 December 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

06/02/956 February 1995 RETURN MADE UP TO 24/12/94; NO CHANGE OF MEMBERS

View Document

19/12/9419 December 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

22/06/9422 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

25/04/9425 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9425 April 1994 RETURN MADE UP TO 24/12/93; NO CHANGE OF MEMBERS

View Document

23/07/9323 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

18/05/9318 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/934 February 1993 DIRECTOR RESIGNED

View Document

04/02/934 February 1993 RETURN MADE UP TO 24/12/92; FULL LIST OF MEMBERS

View Document

17/12/9217 December 1992 DIRECTOR RESIGNED

View Document

17/12/9217 December 1992 DIRECTOR RESIGNED

View Document

09/10/929 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/08/9213 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/925 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

09/06/929 June 1992 ADOPT MEM AND ARTS 22/05/92

View Document

20/01/9220 January 1992 RETURN MADE UP TO 24/12/91; FULL LIST OF MEMBERS

View Document

30/09/9130 September 1991 RETURN MADE UP TO 01/01/91; NO CHANGE OF MEMBERS

View Document

30/09/9130 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

13/05/9113 May 1991 NEW DIRECTOR APPOINTED

View Document

15/08/9015 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

15/08/9015 August 1990 RETURN MADE UP TO 24/12/89; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

04/05/894 May 1989 RETURN MADE UP TO 27/12/88; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

21/08/8721 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

21/08/8721 August 1987 RETURN MADE UP TO 20/02/86; FULL LIST OF MEMBERS

View Document

21/08/8721 August 1987 RETURN MADE UP TO 19/03/85; FULL LIST OF MEMBERS

View Document

21/08/8721 August 1987 FULL ACCOUNTS MADE UP TO 30/09/85

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