- Company Overview for N & B MORTGAGES LIMITED (04651689)
- Filing history for N & B MORTGAGES LIMITED (04651689)
- People for N & B MORTGAGES LIMITED (04651689)
- More for N & B MORTGAGES LIMITED (04651689)
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) |
---|---|---|---|
16 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
31 Jan 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
|
|
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
05 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
08 Nov 2013 | AD01 | Registered office address changed from 30 Reepham Road Bawsdeswell East Dereham Norfolk N20 4RU on 8 November 2013 | |
24 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
06 Feb 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
17 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
09 Jun 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
31 Jan 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
15 Jun 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
01 Feb 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
01 Feb 2010 | CH01 | Director's details changed for Sunil Rajin Kumar on 29 January 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Bonnie Kumar on 29 January 2010 | |
12 Jun 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
26 Mar 2009 | 363a | Return made up to 29/01/09; full list of members | |
06 Feb 2009 | CERTNM | Company name changed n & b property management LIMITED\certificate issued on 09/02/09 | |
01 Jul 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
08 Feb 2008 | 363a | Return made up to 29/01/08; full list of members | |
08 Feb 2008 | 288c | Director's particulars changed | |
08 Feb 2008 | 288c | Director's particulars changed | |
04 Sep 2007 | AA | Total exemption small company accounts made up to 31 January 2007 |