NU-BUILD (BARNSLEY) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

24/07/2524 July 2025 Change of share class name or designation

View Document

14/07/2514 July 2025 Resolutions

View Document

14/07/2514 July 2025 Particulars of variation of rights attached to shares

View Document

14/07/2514 July 2025 Memorandum and Articles of Association

View Document

14/07/2514 July 2025 Resolutions

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

24/04/2524 April 2025 Appointment of Mrs Michelle Murdoch as a director on 2025-04-24

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Change of details for Mr Raymond Murdoch as a person with significant control on 2023-04-14

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

14/04/2314 April 2023 Notification of Michelle Murdoch as a person with significant control on 2023-04-14

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/09/201 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MURDOCH

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

17/01/2017 January 2020 CESSATION OF RAYMOND MURDOCH AS A PSC

View Document

17/01/2017 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MURDOCH

View Document

07/11/197 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

12/07/1912 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/02/2018

View Document

12/07/1912 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/02/2017

View Document

12/07/1912 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/05/2018

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/08/1816 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 25/05/18 STATEMENT OF CAPITAL GBP 100

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 PSC'S CHANGE OF PARTICULARS / MR RAYMOND MURDOCH / 21/02/2017

View Document

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE ANDREA MURDOCH

View Document

20/12/1720 December 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/02/2017

View Document

14/12/1714 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE ANDREA BURTON / 20/07/2017

View Document

27/07/1727 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE ANDREA BURTON / 20/07/2017

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MS MICHELLE ANDREA BURTON

View Document

07/06/177 June 2017 COMPANY NAME CHANGED NUGAS (BARNSLEY) LIMITED CERTIFICATE ISSUED ON 07/06/17

View Document

01/03/171 March 2017 20/02/17 STATEMENT OF CAPITAL GBP 100

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/08/1610 August 2016 PREVSHO FROM 31/08/2016 TO 30/04/2016

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT MURDOCH / 01/07/2016

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM MURDOCH HOUSE HEMINGFIELD ROAD, WOMBWELL BARNSLEY SOUTH YORKSHIRE S73 0LY

View Document

27/06/1627 June 2016 ARTICLES OF ASSOCIATION

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/05/1618 May 2016 ADOPT ARTICLES 30/04/2016

View Document

24/02/1624 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/02/1523 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND MURDOCH / 23/02/2015

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/03/145 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

04/09/134 September 2013 DISS40 (DISS40(SOAD))

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

21/02/1321 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/03/122 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND MURDOCH / 28/02/2011

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT MURDOCH / 28/02/2011

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/05/119 May 2011 20/02/11 NO CHANGES

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/03/1024 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

08/07/098 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

07/03/087 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 NEW SECRETARY APPOINTED

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/04/0725 April 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/12/062 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/062 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/062 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0614 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0614 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0615 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/066 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/05/0420 May 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

21/03/0321 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

22/03/0222 March 2002 REGISTERED OFFICE CHANGED ON 22/03/02 FROM: THORNHILL HOUSE CHURCH STREET DARFIELD BARNSLEY S73 0LG

View Document

04/03/024 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

29/09/0129 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0129 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0114 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

09/03/999 March 1999 RETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

17/03/9817 March 1998 RETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS

View Document

24/07/9724 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9719 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

28/02/9728 February 1997 RETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 RETURN MADE UP TO 20/02/96; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

24/05/9524 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

09/03/959 March 1995 RETURN MADE UP TO 20/02/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

30/03/9430 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

18/03/9418 March 1994 REGISTERED OFFICE CHANGED ON 18/03/94 FROM: THORNHILL HOUSE CHURCH STREET DARFIELD BARNSLEY S73 9LG

View Document

08/03/948 March 1994 RETURN MADE UP TO 20/02/94; FULL LIST OF MEMBERS

View Document

08/03/948 March 1994

View Document

08/03/948 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/948 March 1994 REGISTERED OFFICE CHANGED ON 08/03/94

View Document

10/05/9310 May 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

25/04/9325 April 1993 RETURN MADE UP TO 20/02/93; NO CHANGE OF MEMBERS

View Document

25/06/9225 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

25/06/9225 June 1992 RETURN MADE UP TO 20/02/92; NO CHANGE OF MEMBERS

View Document

15/10/9115 October 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

10/06/9110 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9110 June 1991 RETURN MADE UP TO 20/02/91; FULL LIST OF MEMBERS

View Document

25/05/9025 May 1990 RETURN MADE UP TO 20/02/90; FULL LIST OF MEMBERS

View Document

25/05/9025 May 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

20/02/9020 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/894 May 1989 RETURN MADE UP TO 22/03/89; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

26/08/8826 August 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

26/08/8826 August 1988

View Document

26/08/8826 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

15/05/8715 May 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

01/01/871 January 1987

View Document

13/03/8513 March 1985 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