Advanced company searchLink opens in new window

NETHERBY GRAVEL COMPANY LIMITED(THE)

Company number 00660461

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jan 2024 AA Accounts for a dormant company made up to 30 June 2023
08 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
14 Jul 2023 AA Accounts for a dormant company made up to 30 June 2022
01 Feb 2023 AD01 Registered office address changed from 29 Lowther Street Carlisle Cumbria CA3 8EN to 5 Clifford Court Cooper Way Parkhouse Carlisle CA3 0JG on 1 February 2023
31 Jan 2023 CS01 Confirmation statement made on 7 December 2022 with no updates
31 Jan 2022 AA Accounts for a dormant company made up to 30 June 2021
07 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
31 Dec 2020 AA Accounts for a dormant company made up to 30 June 2020
14 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
14 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
25 Oct 2019 AA Accounts for a dormant company made up to 30 June 2019
11 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
07 Dec 2018 AA Accounts for a dormant company made up to 30 June 2018
06 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
23 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
22 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
23 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
26 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
15 Oct 2015 AA Accounts for a dormant company made up to 30 June 2015
28 Jan 2015 AA Accounts for a dormant company made up to 30 June 2014
15 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
27 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
27 Jan 2014 TM01 Termination of appointment of William Vallance Deceased as a director
27 Jan 2014 CH01 Director's details changed for Richard Scott Vallance on 22 April 2013
27 Jan 2014 CH03 Secretary's details changed for Richard Scott Vallance on 22 April 2013