B NOKES CONTRACTS LIMITED
Status | ACTIVE |
Company No. | 06917396 |
Category | Private Limited Company |
Incorporated | 28 May 2009 |
Age | 15 years, 4 days |
Jurisdiction | England 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
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
Accounts with accounts type unaudited abridged
Date: 18 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 13 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 22 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 02 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 04 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 18 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 19 Jun 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed barry nokes
Documents
Legacy
Date: 06 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2010 to 31/03/2010
Documents
Legacy
Date: 28 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director yomtov jacobs
Documents
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 |
89 BURDON LANE,CHEAM,SM2 7BZ
Number: | 07160318 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 HARDEN LANE,BRADFORD,BD15 0EZ
Number: | 11756928 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11058288 |
Status: | ACTIVE |
Category: | Private Limited Company |
291 DRAKEMIRE DRIVE, LINNPARK INDUSTRIAL ESTATE,GLASGOW,G45 9SS
Number: | SC571031 |
Status: | ACTIVE |
Category: | Private Limited Company |