NB 54932 LTD
Status | ACTIVE |
Company No. | 10128040 |
Category | |
Incorporated | 15 Apr 2016 |
Age | 8 years, 1 month, 15 days |
Jurisdiction | England 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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 11 May 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
DVN TRAINING AND DEVELOPMENT LIMITED
9 MERE ROAD,STOURBRIDGE,DY8 3AY
Number: | 09294260 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
213 DERBYSHIRE LANE, NORTON,SOUTH YORKSHIRE,S8 8SA
Number: | 04532740 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,LONDON,E2 8AG
Number: | 11425173 |
Status: | ACTIVE |
Category: | Private Limited Company |
DISCOVERY HOUSE,STOCKPORT,SK4 5BH
Number: | 01991073 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |