NIGEL NEWBERY HOME IMPROVEMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/05/251 May 2025 | Registered office address changed from 21 Church Road Parkstone Poole Dorset BH14 8UF to 27 the Grove Bournemouth BH9 2TR on 2025-05-01 |
| 01/05/251 May 2025 | Director's details changed for Mr Martin Brian Stanley Newbery on 2025-05-01 |
| 01/05/251 May 2025 | Director's details changed for Mr Mathew Ian Newbery on 2025-05-01 |
| 07/03/257 March 2025 | Confirmation statement made on 2025-02-20 with updates |
| 07/11/247 November 2024 | Total exemption full accounts made up to 2024-02-29 |
| 06/11/246 November 2024 | Termination of appointment of Michel Susan Newbery as a director on 2023-10-18 |
| 16/04/2416 April 2024 | Confirmation statement made on 2024-02-20 with updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 17/10/2317 October 2023 | Total exemption full accounts made up to 2023-02-28 |
| 23/03/2323 March 2023 | Notification of Mathew Ian Newbery as a person with significant control on 2022-04-06 |
| 22/03/2322 March 2023 | Confirmation statement made on 2023-02-20 with updates |
| 22/03/2322 March 2023 | Notification of Martin Brian Stanley Newbery as a person with significant control on 2022-04-06 |
| 22/03/2322 March 2023 | Withdrawal of a person with significant control statement on 2023-03-22 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 28/11/2228 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 02/03/222 March 2022 | Confirmation statement made on 2022-02-20 with updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 26/03/2026 March 2020 | CESSATION OF MICHEL SUSAN NEWBERY AS A PSC |
| 26/03/2026 March 2020 | NOTIFICATION OF PSC STATEMENT ON 01/03/2019 |
| 26/03/2026 March 2020 | CESSATION OF NIGEL NORMAN NEWBERY AS A PSC |
| 26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 01/10/191 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 01/04/191 April 2019 | DIRECTOR APPOINTED MR MATHEW IAN NEWBERY |
| 01/04/191 April 2019 | DIRECTOR APPOINTED MR MARTIN BRIAN STANLEY NEWBERY |
| 04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 28/11/1828 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 28/11/1728 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
| 08/03/178 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHEL SUSAN NEWBERY / 08/03/2017 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 21/03/1621 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 02/11/152 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 25/03/1525 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 26/03/1426 March 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 20/11/1320 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/03/1328 March 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 09/11/129 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 13/03/1213 March 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
| 29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
| 23/08/1123 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 21/02/1121 February 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
| 18/11/1018 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 19/03/1019 March 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
| 19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHEL SUSAN NEWBERY / 20/02/2010 |
| 19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL NORMAN NEWBERY / 20/02/2010 |
| 26/03/0926 March 2009 | S386 DISP APP AUDS 18/03/2009 |
| 20/02/0920 February 2009 | 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