B NOKES CONTRACTS LIMITED

Lakeview House Lakeview House, Billericay, CM12 0EQ, Essex, England
StatusACTIVE
Company No.06917396
CategoryPrivate Limited Company
Incorporated28 May 2009
Age15 years, 4 days
JurisdictionEngland Wales

SUMMARY

B NOKES CONTRACTS LIMITED is an active private limited company with number 06917396. It was incorporated 15 years, 4 days ago, on 28 May 2009. The company address is Lakeview House Lakeview House, Billericay, CM12 0EQ, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 29 May 2024

Action Date: 28 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2023

Action Date: 22 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-22

New address: Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ

Old address: Unit7a Radford Crescent Billericay CM12 0DU England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 28 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2022

Action Date: 28 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Address

Type: AD01

Old address: C/O Nokes & Co. Squire House 81-87 High Street Billericay Essex CM12 9AS United Kingdom

Change date: 2019-08-23

New address: Unit7a Radford Crescent Billericay CM12 0DU

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Address

Type: AD01

Old address: 161 Noak Hill Road Billericay Essex CM12 9UJ

New address: C/O Nokes & Co. Squire House 81-87 High Street Billericay Essex CM12 9AS

Change date: 2019-03-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 28 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-28

Old address: Squire House 81-87 High Street Billericay Essex CM12 9AS

New address: 161 Noak Hill Road Billericay Essex CM12 9UJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 28 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-28

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 28 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Barry John Nokes

Notification date: 2017-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 28 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 28 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2014

Action Date: 20 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-20

New address: Squire House 81-87 High Street Billericay Essex CM12 9AS

Old address: 14 Broadway Rainham Essex RM13 9YW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2014

Action Date: 28 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2013

Action Date: 28 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2012

Action Date: 28 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2011

Action Date: 28 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 28 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-28

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 28 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-28

Officer name: Barry Nokes

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jun 2010

Action Date: 28 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-28

Officer name: Barry Nokes

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2010

Action Date: 04 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-04

Old address: 215a Upminster Road South Rainham Essex RM13 9BB

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed barry nokes

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2010 to 31/03/2010

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director yomtov jacobs

Documents

View document PDF

Incorporation company

Date: 28 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C. E. GILBERT & SON (BUILDING CONTRACTORS) LIMITED

EMERALD HOUSE 20-22 ANCHOR ROAD,WALSALL,WS9 8PH

Number:01900210
Status:LIQUIDATION
Category:Private Limited Company

CLAPPERTONS AERONAUTICAL REPAIRS LTD

2 BRETTON HALL OFFICE,CHESTER,CH4 0DF

Number:11293855
Status:ACTIVE
Category:Private Limited Company

DHARAM ENTERPRISES LIMITED

89 BURDON LANE,CHEAM,SM2 7BZ

Number:07160318
Status:ACTIVE
Category:Private Limited Company

EF MORTGAGE SOLUTIONS LTD

33 HARDEN LANE,BRADFORD,BD15 0EZ

Number:11756928
Status:ACTIVE
Category:Private Limited Company

H&H KONSULT LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11058288
Status:ACTIVE
Category:Private Limited Company

PB PANELS LIMITED

291 DRAKEMIRE DRIVE, LINNPARK INDUSTRIAL ESTATE,GLASGOW,G45 9SS

Number:SC571031
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