Advanced company searchLink opens in new window

NBV LIMITED

Company number 04709012

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)
06 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
09 Nov 2023 AA Micro company accounts made up to 31 May 2023
26 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
06 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
06 Apr 2021 AA Micro company accounts made up to 31 May 2020
25 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
25 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
01 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
26 Feb 2019 AA Micro company accounts made up to 31 May 2018
30 Mar 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 31 May 2017
05 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
10 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-10
  • GBP 32
10 Apr 2016 AD02 Register inspection address has been changed from 182 Crewe Road Willaston Nantwich Cheshire CW5 6NF England to 2 Academy Gardens Gainford Darlington County Durham DL2 3EN
20 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
08 Jun 2015 CH01 Director's details changed for Mrs Sheila Margaret Jones on 29 April 2015
08 Jun 2015 CH03 Secretary's details changed for Mrs Sheila Margaret Jones on 29 April 2015
08 Jun 2015 CH01 Director's details changed for Mr Christopher Arthur Jones on 29 April 2015
08 Jun 2015 AD01 Registered office address changed from C/O Johnstone Howell & Co Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB to C/O C/O Philip Burley & Co 28 Bagdale Whitby North Yorkshire YO21 1QL on 8 June 2015
02 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 32
04 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014