NIGEL BROWN LIMITED
Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-05-14 with no updates |
20/01/2520 January 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
29/01/2429 January 2024 | Registered office address changed from Office 3B, New Winnings Court Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE United Kingdom to 68 Nottingham Road Eastwood Nottingham NG16 3NQ on 2024-01-29 |
19/01/2419 January 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
14/05/2314 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
10/01/2310 January 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-16 with no updates |
13/01/2213 January 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/04/2128 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
09/06/209 June 2020 | REGISTERED OFFICE CHANGED ON 09/06/2020 FROM BUTLER COOK 30/32 HIGH STREET CODNOR RIPLEY DE5 9QB ENGLAND |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
17/10/1917 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
16/01/1916 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/05/1823 May 2018 | REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 10 LATHKILL DRIVE MAREHAY RIPLEY DE5 8HW ENGLAND |
20/05/1820 May 2018 | REGISTERED OFFICE CHANGED ON 20/05/2018 FROM 8 VERNON STREET DERBY DERBYSHIRE DE1 1FR |
20/05/1820 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
29/06/1629 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
03/01/163 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
29/06/1529 June 2015 | DIRECTOR APPOINTED NICOLA BROWN |
04/06/154 June 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
03/06/143 June 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
14/05/1414 May 2014 | REGISTERED OFFICE CHANGED ON 14/05/2014 FROM C/O D E K M 5 TRINITY TERRACE LONDON ROAD DERBYSHIRE DE1 2QS |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
31/05/1331 May 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
11/02/1311 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
08/06/128 June 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
22/06/1122 June 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
02/06/102 June 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
08/06/098 June 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
05/06/085 June 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
10/12/0710 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
04/07/074 July 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
01/11/061 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
21/06/0621 June 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
21/11/0521 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
08/07/058 July 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
23/02/0523 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
27/07/0427 July 2004 | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS |
23/12/0323 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
03/06/033 June 2003 | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS |
12/09/0212 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
07/06/027 June 2002 | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS |
08/06/018 June 2001 | SECRETARY RESIGNED |
08/06/018 June 2001 | DIRECTOR RESIGNED |
08/06/018 June 2001 | NEW DIRECTOR APPOINTED |
08/06/018 June 2001 | NEW SECRETARY APPOINTED |
18/05/0118 May 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