NUGENT VALLIS BRIERLEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

16/08/2416 August 2024 Purchase of own shares.

View Document

12/08/2412 August 2024 Resolutions

View Document

09/08/249 August 2024 Cancellation of shares. Statement of capital on 2024-07-24

View Document

09/08/249 August 2024 Resolutions

View Document

09/08/249 August 2024 Cancellation of shares. Statement of capital on 2024-07-24

View Document

31/07/2431 July 2024 Notification of Donald James Mcgillivray as a person with significant control on 2024-07-25

View Document

31/07/2431 July 2024 Termination of appointment of William Andrew Button as a director on 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/07/2431 July 2024 Notification of Andrew Simpson as a person with significant control on 2024-07-25

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

14/02/2414 February 2024 Cessation of William Andrew Button as a person with significant control on 2022-11-01

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

30/11/2230 November 2022 Change of share class name or designation

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

20/01/2220 January 2022 Change of details for Mr Richard Jonathan Paige as a person with significant control on 2022-01-20

View Document

20/01/2220 January 2022 Register inspection address has been changed from Rook Lane Chapel Bath Street Frome BA11 1DN England to Rook Lane Chapel Bath Street Frome Somerset BA11 1DN

View Document

20/01/2220 January 2022 Registered office address changed from Rook Lane Chapel Bath Street Frome Somerset BA11 1DN to Rook Lane Chapel Bath Street Frome Somerset BA11 1DN on 2022-01-20

View Document

20/01/2220 January 2022 Director's details changed for Andrew Simpson on 2022-01-20

View Document

20/01/2220 January 2022 Director's details changed for Donald James Mcgillivray on 2022-01-20

View Document

20/01/2220 January 2022 Director's details changed for Richard Jonathan Paige on 2022-01-20

View Document

20/01/2220 January 2022 Change of details for Mr William Andrew Button as a person with significant control on 2022-01-20

View Document

20/01/2220 January 2022 Director's details changed for Mr William Andrew Button on 2022-01-20

View Document

06/01/226 January 2022 Appointment of Mr Peter Andrew Baker as a director on 2022-01-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/06/2129 June 2021 Register inspection address has been changed from Monahans Chartered Accountants Fortescue House Court Street Trowbridge Wiltshire BA14 8FA England to Rook Lane Chapel Bath Street Frome BA11 1DN

View Document

29/06/2129 June 2021 Register(s) moved to registered office address Rook Lane Chapel Bath Street Frome Somerset BA11 1DN

View Document

29/03/2129 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

13/11/1913 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

08/02/198 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ANDREW BUTTON

View Document

02/10/182 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/10/2018

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JONATHAN PAIGE

View Document

26/09/1826 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

26/09/1826 September 2018 31/07/18 STATEMENT OF CAPITAL GBP 921

View Document

22/08/1822 August 2018 31/07/18 STATEMENT OF CAPITAL GBP 921

View Document

22/08/1822 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR GILES VALLIS

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, SECRETARY GILES VALLIS

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

27/12/1727 December 2017 31/10/17 STATEMENT OF CAPITAL GBP 1213

View Document

27/12/1727 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

27/12/1727 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

27/12/1727 December 2017 31/10/17 STATEMENT OF CAPITAL GBP 1213

View Document

20/11/1720 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARK BRIERLEY

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

06/01/176 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

09/03/169 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

09/03/169 March 2016 SAIL ADDRESS CHANGED FROM: C/O MONAHANS CHARTERED ACCOUNTANTS CLARKS MILL STALLARD STREET TROWBRIDGE WILTSHIRE BA14 8HH UNITED KINGDOM

View Document

08/03/168 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

07/12/157 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

10/03/1510 March 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

10/03/1510 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

15/12/1415 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR PAMELA LEA

View Document

17/02/1417 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

24/01/1424 January 2014 ADOPT ARTICLES 16/12/2013

View Document

12/12/1312 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

08/10/138 October 2013 DIRECTOR APPOINTED DONALD JAMES MCGILLIVRAY

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, SECRETARY PAMELA LEA

View Document

08/10/138 October 2013 SECRETARY APPOINTED GILES HENRY RITSON VALLIS

View Document

13/02/1313 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

16/01/1316 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD BRIERLEY / 31/07/2012

View Document

02/04/122 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

23/02/1223 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

17/02/1117 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

17/02/1117 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

16/02/1116 February 2011 SAIL ADDRESS CREATED

View Document

08/02/118 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD BRIERLEY / 01/11/2010

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED ANDREW SIMPSON

View Document

10/02/1010 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANDREW BUTTON / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILES HENRY RITSON VALLIS / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONATHAN PAIGE / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD BRIERLEY / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA LEA / 10/02/2010

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / PAMELA LEA / 10/02/2010

View Document

23/12/0923 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

10/02/0910 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

12/02/0812 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

02/04/042 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 REGISTERED OFFICE CHANGED ON 15/01/03 FROM: 5 NORTH PARADE FROME BA11 1AT

View Document

15/01/0315 January 2003

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

12/11/0212 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

05/06/985 June 1998 RETURN MADE UP TO 20/02/98; CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

15/05/9715 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

27/03/9727 March 1997 RETURN MADE UP TO 20/02/97; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 RETURN MADE UP TO 20/02/96; FULL LIST OF MEMBERS

View Document

06/06/966 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

21/05/9621 May 1996 DIRECTOR RESIGNED

View Document

07/04/957 April 1995 RETURN MADE UP TO 20/02/95; NO CHANGE OF MEMBERS

View Document

12/12/9412 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

08/03/948 March 1994 DIRECTOR RESIGNED

View Document

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

View Document

22/12/9322 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

18/11/9318 November 1993 ADOPT MEM AND ARTS 02/11/93

View Document

26/10/9326 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9326 August 1993

View Document

26/08/9326 August 1993 REGISTERED OFFICE CHANGED ON 26/08/93 FROM: CHARTER HOUSE THE SQUARE LOWER BRISTOL ROAD BATH BA2 3BH

View Document

20/04/9320 April 1993 RETURN MADE UP TO 20/02/93; FULL LIST OF MEMBERS

View Document

20/04/9320 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9321 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

09/02/939 February 1993 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/07

View Document

21/05/9221 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/05/9221 May 1992 RETURN MADE UP TO 20/02/92; FULL LIST OF MEMBERS

View Document

21/05/9221 May 1992 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/9116 October 1991

View Document

16/10/9116 October 1991 REGISTERED OFFICE CHANGED ON 16/10/91 FROM: 40 GAY ST BATH AVON BA1 2NT

View Document

06/09/916 September 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

10/07/9110 July 1991 RETURN MADE UP TO 20/02/91; FULL LIST OF MEMBERS

View Document

20/08/9020 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/08/9020 August 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

20/08/9020 August 1990

View Document

20/08/9020 August 1990 REGISTERED OFFICE CHANGED ON 20/08/90 FROM: JORDAN & SONS LTD. 21 ST THOMAS ST BRISTOL BS1 6JS

View Document

20/08/9020 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9020 February 1990 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