NRA DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

04/02/254 February 2025 Registered office address changed from Unit 3 Gemini House Hargreaves Road Groundwell Industrial Estate Swindon Wiltshire SN25 5AZ England to Chilton House Charnham Lane Hungerford RG17 0EY on 2025-02-04

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

03/05/243 May 2024 Registered office address changed from Unit 18 Equity Trade Centre Hobley Drive Swindon Wiltshire SN3 4NS England to Unit 3 Gemini House Hargreaves Road Groundwell Industrial Estate Swindon Wiltshire SN25 5AZ on 2024-05-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Satisfaction of charge 3 in full

View Document

21/02/2321 February 2023 Satisfaction of charge 4 in full

View Document

20/02/2320 February 2023 Satisfaction of charge 2 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

21/10/2221 October 2022 Termination of appointment of Roger William French as a director on 2022-10-06

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Cessation of Roger William French as a person with significant control on 2021-11-30

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/01/216 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM HERMES HOUSE FIRE FLY AVENUE SWINDON SN2 2GA ENGLAND

View Document

06/10/186 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / MR NORMAN MATTHEWS / 14/09/2018

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM VICARAGE COURT 160 ERMIN STREET SWINDON WILTSHIRE SN3 4NE

View Document

27/10/1627 October 2016 SECRETARY'S CHANGE OF PARTICULARS / JOY ATKINSON / 27/10/2016

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN MATTHEWS / 27/10/2016

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILLIAM FRENCH / 27/10/2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/10/1427 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILLIAM FRENCH / 27/10/2014

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/10/1310 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/10/1225 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN MATTHEWS / 15/05/2012

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 14 DEVIZES ROAD OLD TOWN SWINDON WILTSHIRE SN1 4BH

View Document

11/11/1111 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/10/1018 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/11/0912 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN MATTHEWS / 05/11/2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM BANKS 14 DEVIZES ROAD OLD TOWN SWINDON SN1 4BH

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/03/0811 March 2008 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/10/0711 October 2007 REGISTERED OFFICE CHANGED ON 11/10/07 FROM: 50 HIGH STREET HUNGERFORD BERKSHIRE RG17 0NE

View Document

17/08/0617 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 REGISTERED OFFICE CHANGED ON 21/12/05 FROM: 72 CHILTONWAY HUNGERFORD BERKSHIRE RG17 0JF

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 SECRETARY RESIGNED

View Document

06/09/056 September 2005 NEW SECRETARY APPOINTED

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

09/01/049 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/042 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0313 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MES CONSULT LTD


  • 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