NOMADIC CONSTRUCTION LIMITED

Victoria Leather Works Victoria Leather Works, Stockport, SK1 2BP, Cheshire
StatusACTIVE
Company No.05667985
CategoryPrivate Limited Company
Incorporated06 Jan 2006
Age18 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

NOMADIC CONSTRUCTION LIMITED is an active private limited company with number 05667985. It was incorporated 18 years, 3 months, 22 days ago, on 06 January 2006. The company address is Victoria Leather Works Victoria Leather Works, Stockport, SK1 2BP, Cheshire.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Jan 2021

Action Date: 26 Jan 2020

Category: Accounts

Type: AA01

Made up date: 2020-01-27

New date: 2020-01-26

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2019

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jan 2019

Action Date: 27 Jan 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-28

New date: 2019-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-06

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-15

Officer name: Mr Edward Musgrave Kershaw

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-15

Psc name: Mr Edward Musgrave Kershaw

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Oct 2018

Action Date: 28 Jan 2018

Category: Accounts

Type: AA01

New date: 2018-01-28

Made up date: 2018-01-29

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2018

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jan 2018

Action Date: 29 Jan 2017

Category: Accounts

Type: AA01

New date: 2017-01-29

Made up date: 2017-01-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Oct 2017

Action Date: 30 Jan 2017

Category: Accounts

Type: AA01

New date: 2017-01-30

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 06 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2014

Action Date: 12 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-08-12

Officer name: Mr William Thomas Hardman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hadfield

Documents

View document PDF

Termination secretary company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Hadfield

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 06 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 06 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2012

Action Date: 06 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2011

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 06 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-06

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jan 2011

Action Date: 12 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Richard Robert Maxwell Hadfield

Change date: 2011-01-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2011

Action Date: 12 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Robert Maxwell Hadfield

Change date: 2011-01-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2010

Action Date: 06 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-06

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-06

Officer name: Mr Richard Robert Maxwell Hadfield

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 28/09/07 from: 40 lord street stockport cheshire SK1 3NA

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/07; full list of members

Documents

View document PDF

Incorporation company

Date: 06 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBERGATE DEVELOPMENTS LIMITED

UNIT 3 COLINDALE TECHNOLOGY PARK,LONDON,NW9 6BX

Number:02510474
Status:ACTIVE
Category:Private Limited Company

BIKEWORKS FIFE LTD

UNIT 4 FULLERTON ROAD,GLENROTHES,KY7 5QR

Number:SC339212
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:11477766
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LAMPARD ELECTRICS LTD

32 THE SQUARE,DORSET,SP8 4AR

Number:06244605
Status:ACTIVE
Category:Private Limited Company

MCLARNEY CONSULTING LIMITED

2 OAKLANDS,SUTTON COLDFIELD,B76 9HD

Number:09788823
Status:ACTIVE
Category:Private Limited Company

MIDDLEMEAD MEDICAL LTD

20 COXON STREET,DERBY,DE21 7JG

Number:11279604
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source