NB 54932 LTD

Whites Cottage High Street Whites Cottage High Street, Tewkesbury, GL20 6DE, Gloucestershire, England
StatusACTIVE
Company No.10128040
Category
Incorporated15 Apr 2016
Age8 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

NB 54932 LTD is an active with number 10128040. It was incorporated 8 years, 1 month, 15 days ago, on 15 April 2016. The company address is Whites Cottage High Street Whites Cottage High Street, Tewkesbury, GL20 6DE, Gloucestershire, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Apr 2024

Action Date: 15 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2024

Action Date: 17 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-17

Officer name: Mrs Brenda May Glennie

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2024

Action Date: 14 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Macallan Glennie

Termination date: 2023-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 May 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jean Ann Draycott

Cessation date: 2022-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-31

New address: Whites Cottage High Street Twyning Tewkesbury Gloucestershire GL20 6DE

Old address: 30 Nelson Street Leicester LE1 7BA United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-01

Psc name: Robert Neil Craft

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Martin Abraham

Cessation date: 2019-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-01

Psc name: Sandra Elizabeth Abraham

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2017

Action Date: 07 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith William Davies

Appointment date: 2017-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Ann Draycott

Termination date: 2017-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Neil Craft

Termination date: 2017-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2017

Action Date: 07 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-07

Officer name: William Macallan Glennie

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2017

Action Date: 07 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-07

Officer name: Angela Elizabeth Mary Jefferies

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2017

Action Date: 07 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-07

Officer name: Sandra Elizabeth Abraham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Address

Type: AD01

New address: 30 Nelson Street Leicester LE1 7BA

Old address: 12 Butt Lane Close Hinckley LE10 1LF England

Change date: 2017-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2017

Action Date: 03 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-03

Officer name: Peter Martin Abraham

Documents

View document PDF

Change account reference date company current extended

Date: 09 May 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Incorporation company

Date: 15 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DVN TRAINING AND DEVELOPMENT LIMITED

9 MERE ROAD,STOURBRIDGE,DY8 3AY

Number:09294260
Status:ACTIVE
Category:Private Limited Company

FRED PERRY (HOLDINGS) LIMITED

37 MOUNT PLEASANT,LONDON,WC1X 0AA

Number:03114539
Status:ACTIVE
Category:Private Limited Company

MERTON VOLUNTARY ASSOCIATION FOR THE BLIND

THE GUARDIAN CENTRE 67 CLARENDON,,SW19 2DX

Number:03758661
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

R ROSE & CO LIMITED

213 DERBYSHIRE LANE, NORTON,SOUTH YORKSHIRE,S8 8SA

Number:04532740
Status:ACTIVE
Category:Private Limited Company

SMITH O'BRIEN LIMITED

UNIT 2,LONDON,E2 8AG

Number:11425173
Status:ACTIVE
Category:Private Limited Company

TIBERTIME LIMITED

DISCOVERY HOUSE,STOCKPORT,SK4 5BH

Number:01991073
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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