NIDD DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Confirmation statement made on 2025-03-30 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/10/2425 October 2024 | Cessation of Siri Shepherd as a person with significant control on 2024-04-20 |
25/10/2425 October 2024 | Termination of appointment of Mairi Frances Shepherd as a director on 2024-10-25 |
28/05/2428 May 2024 | Micro company accounts made up to 2023-10-31 |
20/04/2420 April 2024 | Termination of appointment of Sirilak Shepherd as a director on 2024-04-20 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-30 with updates |
27/03/2427 March 2024 | Statement of capital following an allotment of shares on 2024-03-14 |
27/03/2427 March 2024 | Particulars of variation of rights attached to shares |
20/03/2420 March 2024 | Appointment of Ms Mairi Frances Shepherd as a director on 2024-03-20 |
17/02/2417 February 2024 | Director's details changed for Alistair Reid Robertson Shepherd on 2024-01-31 |
17/02/2417 February 2024 | Director's details changed for Mrs Sirilak Shepherd on 2024-01-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
14/06/2314 June 2023 | Micro company accounts made up to 2022-10-31 |
18/05/2318 May 2023 | Change of details for Mr Alistair Shepherd as a person with significant control on 2023-05-18 |
18/05/2318 May 2023 | Notification of Siri Shepherd as a person with significant control on 2023-05-18 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-30 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/08/2026 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
13/07/1813 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1530 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
27/10/1527 October 2015 | REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 49 NIGHTINGALE DRIVE HARROGATE NORTH YORKSHIRE HG1 4NJ |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/10/1417 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
16/10/1416 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR REID ROBERTSON SHEPHERD / 25/09/2014 |
25/09/1425 September 2014 | REGISTERED OFFICE CHANGED ON 25/09/2014 FROM 8 BIRK CRAG COURT HARROGATE NORTH YORKSHIRE HG3 2GH |
03/04/143 April 2014 | APPOINTMENT TERMINATED, SECRETARY GERALDINE SHEPHERD |
03/04/143 April 2014 | APPOINTMENT TERMINATED, DIRECTOR GERALDINE SHEPHERD |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
23/10/1323 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
16/01/1316 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
23/10/1223 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
23/01/1223 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1131 October 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
14/01/1114 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/10/1018 October 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
29/10/0929 October 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE ANN MARIE SHEPHERD / 16/10/2009 |
19/10/0919 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / GERALDINE ANN MARIE SHEPHERD / 16/10/2009 |
19/10/0919 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / GERALDINE ANN MARIE SHEPHERD / 16/10/2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE ANN MARIE SHEPHERD / 16/10/2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR REID ROBERTSON SHEPHERD / 16/10/2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR REID ROBERTSON SHEPHERD / 16/10/2009 |
19/10/0919 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / GERALDINE ANN MARIE SHEPHERD / 16/10/2009 |
18/05/0918 May 2009 | REGISTERED OFFICE CHANGED ON 18/05/2009 FROM BLUE PLAIN FARM GLASSHOUSES HARROGATE NORTH YORKSHIRE HG3 5DL |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
24/10/0824 October 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
24/10/0824 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
08/10/088 October 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GERALDINE SHEPHERD / 02/10/2008 |
08/10/088 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR SHEPHERD / 02/10/2008 |
25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
09/11/079 November 2007 | RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS |
26/02/0726 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
02/12/062 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
24/10/0624 October 2006 | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS |
20/04/0620 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
07/02/067 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
06/01/066 January 2006 | REGISTERED OFFICE CHANGED ON 06/01/06 FROM: 1 DAWSON COURT HAMPSTHWAITE HARROGATE NORTH YORKSHIRE HG3 2FR |
26/10/0526 October 2005 | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS |
18/01/0518 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
22/10/0422 October 2004 | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS |
10/09/0410 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
20/07/0420 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
25/01/0425 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
21/10/0321 October 2003 | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS |
25/02/0325 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
11/10/0211 October 2002 | RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS |
07/08/027 August 2002 | REGISTERED OFFICE CHANGED ON 07/08/02 FROM: 29 WESTVILLE OVAL HARROGATE HG1 3JN |
30/10/0130 October 2001 | NEW SECRETARY APPOINTED |
30/10/0130 October 2001 | NEW DIRECTOR APPOINTED |
30/10/0130 October 2001 | NEW DIRECTOR APPOINTED |
16/10/0116 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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