D.J. NURCOMBE SERVICES LTD
Status | ACTIVE |
Company No. | 06769114 |
Category | Private Limited Company |
Incorporated | 09 Dec 2008 |
Age | 15 years, 5 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
D.J. NURCOMBE SERVICES LTD is an active private limited company with number 06769114. It was incorporated 15 years, 5 months, 12 days ago, on 09 December 2008. The company address is . St. Cleres Hall Pit . St. Cleres Hall Pit, Chelmsford, CM3 4AR, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Change to a person with significant control
Date: 09 Jan 2024
Action Date: 09 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-01-09
Psc name: B.Dannatt Limited
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 18 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 05 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 29 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Notification of a person with significant control
Date: 18 Apr 2020
Action Date: 13 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: B.Dannatt Limited
Notification date: 2020-03-13
Documents
Confirmation statement with updates
Date: 14 Apr 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Cessation of a person with significant control
Date: 02 Apr 2020
Action Date: 13 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-13
Psc name: David James Nurcombe
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type dormant
Date: 26 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 31 Mar 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Accounts with accounts type dormant
Date: 22 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 31 Jan 2018
Action Date: 09 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-09
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-31
Old address: C/O Field & Co Llp Central Chambers 227 London Road Hadleigh Essex SS7 2RF
New address: . St. Cleres Hall Pit Danbury Chelmsford Essex CM3 4AR
Documents
Notification of a person with significant control
Date: 31 Jan 2018
Action Date: 18 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Nurcombe
Notification date: 2018-01-18
Documents
Cessation of a person with significant control
Date: 31 Jan 2018
Action Date: 18 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter David Taylor
Cessation date: 2018-01-18
Documents
Cessation of a person with significant control
Date: 31 Jan 2018
Action Date: 18 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Karen Taylor
Cessation date: 2018-01-18
Documents
Termination director company with name termination date
Date: 31 Jan 2018
Action Date: 18 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Taylor
Termination date: 2018-01-18
Documents
Appoint person director company with name date
Date: 31 Jan 2018
Action Date: 18 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Nurcombe
Appointment date: 2018-01-18
Documents
Resolution
Date: 31 Jan 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 14 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 Dec 2016
Action Date: 09 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-09
Documents
Accounts with accounts type dormant
Date: 06 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2015
Action Date: 09 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-09
Documents
Accounts with accounts type dormant
Date: 16 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2014
Action Date: 09 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-09
Documents
Accounts with accounts type dormant
Date: 05 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2013
Action Date: 09 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-09
Documents
Accounts with accounts type dormant
Date: 09 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2012
Action Date: 09 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-09
Documents
Accounts with accounts type dormant
Date: 14 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2011
Action Date: 09 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-09
Documents
Change registered office address company with date old address
Date: 23 Dec 2011
Action Date: 23 Dec 2011
Category: Address
Type: AD01
Old address: C/O Field and Co Llp Suite 1 Central Chambers 227 London Road Hadleigh Benfleet Essex SS7 2RF United Kingdom
Change date: 2011-12-23
Documents
Accounts with accounts type dormant
Date: 06 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination secretary company with name
Date: 07 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Belgravia Secretarial Services Ltd
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2010
Action Date: 09 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-09
Documents
Change corporate secretary company with change date
Date: 10 Dec 2010
Action Date: 09 Dec 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-12-09
Officer name: Belgravia Secretarial Services Ltd
Documents
Change registered office address company with date old address
Date: 06 Dec 2010
Action Date: 06 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-06
Old address: Ground Floor 1212 London Road Leigh on Sea Essex SS9 2UA
Documents
Accounts with accounts type dormant
Date: 27 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2009
Action Date: 09 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-09
Documents
Change person director company with change date
Date: 10 Dec 2009
Action Date: 09 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-09
Officer name: Peter Taylor
Documents
Change corporate secretary company with change date
Date: 10 Dec 2009
Action Date: 09 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-12-09
Officer name: Belgravia Secretarial Services Ltd
Documents
Some Companies
16 MOUNT CHARLES,BELFAST,BT7 1NZ
Number: | NI627341 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLT ELECTRICAL INSTALLATIONS LTD
BROWY HURST AINSWORTH AVENUE,BOLTON,BL6 6LS
Number: | 07213213 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 GATCOMBE,MILTON KEYNES,MK8 9EA
Number: | 08685750 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSITUFORM HOLDINGS (UK) LIMITED
12 - 20 BRUNEL CLOSE,WELLINGBOROUGH,NN8 6QX
Number: | 02264581 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 DUCIE STREET,MANCHESTER,M1 2JQ
Number: | 09952892 |
Status: | ACTIVE |
Category: | Private Limited Company |
977 LONDON ROAD,ESSEX,SS9 3LB
Number: | 05518354 |
Status: | ACTIVE |
Category: | Private Limited Company |