NVJ DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2523 October 2025 NewConfirmation statement made on 2025-10-06 with no updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

13/11/2413 November 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/03/2421 March 2024 Secretary's details changed for James Peter Vaughan on 2024-03-18

View Document

06/03/246 March 2024 Director's details changed for Mr Peter William Vaughan on 2024-03-06

View Document

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

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

14/09/2214 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

21/10/2121 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

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

View Accounts

30/06/2030 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR FREDA VAUGHAN

View Document

06/10/176 October 2017 CESSATION OF FREDA SAYCE VAUGHAN AS A PSC

View Document

06/10/176 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER WILLIAM VAUGHAN

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MR PETER WILLIAM VAUGHAN

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

09/08/179 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

19/09/1619 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

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

View Accounts

05/08/155 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

05/06/155 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

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

View Accounts

04/09/144 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

19/03/1419 March 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

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/08/138 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/08/126 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

05/08/115 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDA SAYCE VAUGHAN / 07/08/2010

View Document

11/08/1011 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/08/0911 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/08/087 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/08/079 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/03/033 March 2003 SECRETARY RESIGNED

View Document

03/03/033 March 2003 NEW SECRETARY APPOINTED

View Document

20/11/0220 November 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/03/0115 March 2001 REGISTERED OFFICE CHANGED ON 15/03/01 FROM: POINT FARM GROSMONT ABERGAVENNY GWENT NP7 8HL

View Document

04/10/004 October 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

14/01/0014 January 2000 NEW SECRETARY APPOINTED

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 REGISTERED OFFICE CHANGED ON 15/12/99 FROM: POINT FARM GROSMONT ABERGAVENNY GWENT NP7 8HL

View Document

07/12/997 December 1999 COMPANY NAME CHANGED NOVOCOMP DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 08/12/99

View Document

07/12/997 December 1999 SECRETARY RESIGNED

View Document

07/12/997 December 1999 REGISTERED OFFICE CHANGED ON 07/12/99 FROM: WELLESLEY HOUSE 7 CLARENCE PARADE, CHELTENHAM GLOUCESTERSHIRE GL50 3NY

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

15/09/9915 September 1999 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