NU FLU PROPERTY & CHIMNEY LINING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

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

View Accounts

02/09/242 September 2024 Micro company accounts made up to 2023-12-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

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

View Accounts

25/07/2325 July 2023 Micro company accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

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

View Accounts

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

View Accounts

16/12/2116 December 2021 Registered office address changed from 34 Boulevard Weston Super Mare Somerset BS23 1NF to 25 Bramble Drive Chippenham SN15 3PH on 2021-12-16

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

30/08/1930 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/06/1623 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

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

View Accounts

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/06/1515 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

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

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/06/1413 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

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

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/06/1311 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

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

View Accounts

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/06/1225 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/06/1115 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/07/106 July 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

01/07/091 July 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 SECRETARY APPOINTED GARY WILLIAMS

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/06/091 June 2009 VARYING SHARE RIGHTS AND NAMES

View Document

01/06/091 June 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

01/06/091 June 2009 VARYING SHARE RIGHTS AND NAMES

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED DEANE ARTHUR JOHN THOMAS

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEPHEN WILLIAMS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/06/0812 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/02/0714 February 2007 COMPANY NAME CHANGED NU-FLU CHIMNEY LINING SYSTEMS (B RISTOL) LIMITED CERTIFICATE ISSUED ON 14/02/07

View Document

20/06/0620 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/06/0518 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/08/0411 August 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/07/031 July 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 REGISTERED OFFICE CHANGED ON 11/06/03 FROM: 11 BOULEVARD WESTON SUPER MARE AVON BS23 1NP

View Document

27/06/0227 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/06/0111 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/06/9917 June 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/06/9626 June 1996 RETURN MADE UP TO 30/05/96; NO CHANGE OF MEMBERS

View Document

16/05/9616 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/06/9521 June 1995 NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/9512 June 1995 RETURN MADE UP TO 30/05/95; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/08/9425 August 1994 REGISTERED OFFICE CHANGED ON 25/08/94 FROM: 1 UPTON ROAD SOUTHVILLE BRISTOL BS23 1LW

View Document

25/08/9425 August 1994 RETURN MADE UP TO 30/05/94; NO CHANGE OF MEMBERS

View Document

25/08/9425 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/9412 August 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/12/9316 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9316 June 1993 RETURN MADE UP TO 30/05/93; NO CHANGE OF MEMBERS

View Document

23/02/9323 February 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/09/9228 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9228 September 1992 RETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS

View Document

02/09/922 September 1992 REGISTERED OFFICE CHANGED ON 02/09/92 FROM: 3 GREENBANK ROAD EASTON BRISTOL

View Document

14/11/9114 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/06/9111 June 1991 SECRETARY RESIGNED

View Document

30/05/9130 May 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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