N.B.S. (NORTHERN) LIMITED
Status | ACTIVE |
Company No. | 03795894 |
Category | Private Limited Company |
Incorporated | 25 Jun 1999 |
Age | 24 years, 11 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
N.B.S. (NORTHERN) LIMITED is an active private limited company with number 03795894. It was incorporated 24 years, 11 months, 10 days ago, on 25 June 1999. The company address is 26 Missouri Avenue 26 Missouri Avenue, Manchester, M50 2NP.
Company Fillings
Accounts with accounts type dormant
Date: 08 May 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2024
Action Date: 14 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-14
Documents
Accounts with accounts type dormant
Date: 28 Apr 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Notification of a person with significant control
Date: 17 Jan 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Cerberus Holdings Limited
Documents
Cessation of a person with significant control
Date: 17 Jan 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew William Roe
Cessation date: 2016-04-06
Documents
Accounts with accounts type dormant
Date: 13 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Termination director company with name termination date
Date: 03 Aug 2021
Action Date: 31 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew James Wilson
Termination date: 2021-07-31
Documents
Accounts with accounts type dormant
Date: 21 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Change account reference date company current extended
Date: 15 May 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA01
New date: 2020-10-31
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 22 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Accounts with accounts type dormant
Date: 23 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Accounts with accounts type dormant
Date: 15 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change person director company with change date
Date: 14 Jan 2019
Action Date: 04 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Samuel Walker
Change date: 2019-01-04
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Accounts with accounts type dormant
Date: 29 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 24 Jan 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Accounts with accounts type dormant
Date: 26 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Accounts with accounts type dormant
Date: 04 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Accounts with accounts type dormant
Date: 10 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Accounts with accounts type dormant
Date: 20 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Accounts with accounts type dormant
Date: 25 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Accounts with accounts type dormant
Date: 17 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Accounts with accounts type dormant
Date: 31 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2011
Action Date: 14 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-14
Documents
Accounts with accounts type dormant
Date: 01 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2010
Action Date: 14 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-14
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Samuel Walker
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Andrew James Wilson
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew William Roe
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 15 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: James Samuel Walker
Documents
Legacy
Date: 20 Feb 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed james samuel walker
Documents
Legacy
Date: 20 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary andrew wilson
Documents
Accounts with accounts type small
Date: 28 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/09; full list of members
Documents
Legacy
Date: 15 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/08; full list of members
Documents
Accounts with accounts type small
Date: 08 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 19 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/07; full list of members
Documents
Accounts with accounts type small
Date: 28 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 17 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/06; full list of members
Documents
Legacy
Date: 17 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 25 Jan 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 10 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/05; full list of members
Documents
Accounts with accounts type small
Date: 11 Nov 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 23 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/04; full list of members
Documents
Accounts with accounts type full
Date: 12 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 13 Jun 2003
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 30 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 20 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 May 2003
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 20 May 2003
Category: Address
Type: 287
Description: Registered office changed on 20/05/03 from: 3RD floor, bow chambers 8 tib lane manchester lancashire M2 4JB
Documents
Legacy
Date: 20 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/03; full list of members
Documents
Accounts with accounts type small
Date: 07 Nov 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 23 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 04 Mar 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 25 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/02; full list of members
Documents
Accounts with accounts type small
Date: 23 May 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 07 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/01; full list of members
Documents
Legacy
Date: 01 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/00; full list of members
Documents
Legacy
Date: 30 May 2000
Category: Address
Type: 287
Description: Registered office changed on 30/05/00 from: 29 mount street preston lancashire PR1 8BS
Documents
Legacy
Date: 30 May 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/00 to 30/04/00
Documents
Resolution
Date: 05 Dec 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 10/11/99 from: 29 mount street preston lancashire PR1 8BS
Documents
Legacy
Date: 01 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jul 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jul 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
HERITAGE HOUSE,BEXLEY,DA5 3LZ
Number: | 09320707 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLO HEALTHCARE SERVICES LIMITED
262 HAWTHORN ROAD,ROCHESTER,ME2 2HU
Number: | 04408094 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOUCESTER HOUSE,GLOUCESTER,GL1 1UN
Number: | 09194123 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR NORTH, ANCHOR COURT,CARDIFF,CF24 5JW
Number: | 01036437 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
2ND FLOOR 187 WARDOUR STREET,,W1F 8ZB
Number: | 05338383 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11450445 |
Status: | ACTIVE |
Category: | Private Limited Company |