NIGEL MORRIS BUILDERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Total exemption full accounts made up to 2025-04-30 |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 14/02/2514 February 2025 | Confirmation statement made on 2025-02-14 with no updates |
| 30/01/2530 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 21/02/2421 February 2024 | Confirmation statement made on 2024-02-14 with updates |
| 07/12/237 December 2023 | Notification of Miranda Rae Morris as a person with significant control on 2023-11-23 |
| 07/12/237 December 2023 | Change of details for Mr Nigel Brian Morris as a person with significant control on 2023-11-23 |
| 23/11/2323 November 2023 | Total exemption full accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 14/02/2314 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
| 24/01/2324 January 2023 | Change of details for Mr Nigel Brian Morris as a person with significant control on 2023-01-24 |
| 14/11/2214 November 2022 | Total exemption full accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 03/03/223 March 2022 | Confirmation statement made on 2022-02-14 with no updates |
| 12/11/2112 November 2021 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 18/10/1918 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
| 16/10/1816 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES |
| 15/01/1815 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 15/07/1715 July 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061332120002 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
| 23/01/1723 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 01/03/161 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
| 25/02/1625 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 061332120002 |
| 29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 31/10/1531 October 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061332120001 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 02/03/152 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
| 15/11/1415 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 061332120001 |
| 16/09/1416 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 06/03/146 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
| 27/11/1327 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 04/04/134 April 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
| 28/08/1228 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 13/03/1213 March 2012 | SAIL ADDRESS CREATED |
| 12/03/1212 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
| 22/09/1122 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 11/03/1111 March 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
| 15/11/1015 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 30/03/1030 March 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
| 15/09/0915 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 03/03/093 March 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
| 29/12/0829 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
| 29/12/0829 December 2008 | PREVEXT FROM 31/03/2008 TO 30/04/2008 |
| 10/04/0810 April 2008 | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
| 28/09/0728 September 2007 | REGISTERED OFFICE CHANGED ON 28/09/07 FROM: 69/75 LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2SQ |
| 23/04/0723 April 2007 | DIRECTOR RESIGNED |
| 23/04/0723 April 2007 | SECRETARY RESIGNED |
| 23/04/0723 April 2007 | NEW DIRECTOR APPOINTED |
| 23/04/0723 April 2007 | NEW SECRETARY APPOINTED |
| 01/03/071 March 2007 | 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