N&T ENTERPRISES LTD
Status | ACTIVE |
Company No. | 06614502 |
Category | Private Limited Company |
Incorporated | 09 Jun 2008 |
Age | 15 years, 10 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
N&T ENTERPRISES LTD is an active private limited company with number 06614502. It was incorporated 15 years, 10 months, 26 days ago, on 09 June 2008. The company address is Stagstile Stagstile, Tiverton, EX16 9PD, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 23 Aug 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 09 Jun 2023
Action Date: 09 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-09
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change sail address company with old address new address
Date: 10 Jun 2022
Category: Address
Type: AD02
New address: Stagstile Lower Washfield Tiverton EX16 9PD
Old address: Hitchcocks Farm Uffculme Straight Uffculme Cullompton Devon EX15 3BZ United Kingdom
Documents
Confirmation statement with no updates
Date: 10 Jun 2022
Action Date: 09 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-09
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 09 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-09
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 10 Jun 2020
Action Date: 09 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-09
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 09 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-09
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Address
Type: AD01
Old address: Hitchcocks Farm Uffculme Straight Uffculme Cullompton Devon EX15 3BZ
Change date: 2019-02-21
New address: Stagstile Lower Washfield Tiverton EX16 9PD
Documents
Accounts with accounts type micro entity
Date: 12 Feb 2019
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Gazette filings brought up to date
Date: 09 Feb 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 16 Jun 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 10 Jun 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Change account reference date company previous shortened
Date: 16 May 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA01
Made up date: 2017-06-30
New date: 2017-02-28
Documents
Accounts with accounts type dormant
Date: 04 Jul 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Accounts with accounts type dormant
Date: 02 Jul 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 09 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-09
Documents
Accounts with accounts type dormant
Date: 01 Jul 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 09 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-09
Documents
Accounts with accounts type dormant
Date: 15 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2013
Action Date: 09 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-09
Documents
Accounts with accounts type dormant
Date: 09 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2012
Action Date: 09 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-09
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 09 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-09
Documents
Change person director company with change date
Date: 19 Sep 2011
Action Date: 18 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-18
Officer name: Mr Nigel Martin White
Documents
Change sail address company with old address
Date: 19 Sep 2011
Category: Address
Type: AD02
Old address: 28 Bay View Road Northam Bideford Devon EX39 1AY United Kingdom
Documents
Change registered office address company with date old address
Date: 19 Sep 2011
Action Date: 19 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-19
Old address: 28 Bay View Road Northam Bideford Devon EX39 1AY
Documents
Change person director company with change date
Date: 30 Aug 2011
Action Date: 18 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-18
Officer name: Mrs Tanya Ruth White
Documents
Change person secretary company with change date
Date: 30 Aug 2011
Action Date: 18 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Nigel Martin White
Change date: 2011-04-18
Documents
Change person secretary company with change date
Date: 30 Aug 2011
Action Date: 18 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-04-18
Officer name: Mr Nigel Martin White
Documents
Accounts with accounts type dormant
Date: 26 Aug 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Accounts with accounts type dormant
Date: 02 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2010
Action Date: 09 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-09
Documents
Move registers to sail company
Date: 11 Jun 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 09 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-09
Officer name: Mrs Tanya Ruth White
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 09 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Martin White
Change date: 2010-06-09
Documents
Accounts with accounts type dormant
Date: 29 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/09; full list of members
Documents
Legacy
Date: 22 Jun 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 22 Jun 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 22 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 22/06/2009 from 28 bay view road northam bideford devon EX39 1AY england
Documents
Legacy
Date: 22 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / tanya white / 22/06/2009
Documents
Legacy
Date: 22 Jun 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / nigel white / 22/06/2009
Documents
Legacy
Date: 22 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 22/06/2009 from 1 pelican road pamber heath basingstoke hampshire RG26 3EN
Documents
Some Companies
HALT VIEW,CIRENCESTER,GL7 1YD
Number: | 06129117 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARLISLE CLOSE,CHESTERFIELD,S41 9ED
Number: | 02345596 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 JERSEY ROAD,ROCHESTER,ME2 3PD
Number: | 11587677 |
Status: | ACTIVE |
Category: | Private Limited Company |
159A WEST STREET,ERITH,DA8 1AW
Number: | 11624244 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 BOUNDARY ROAD,WORTHING,BN11 4LL
Number: | 11937867 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SUMMERSIDE PLACE,EDINBURGH,EH6 4PA
Number: | SC374499 |
Status: | ACTIVE |
Category: | Private Limited Company |