- Company Overview for NBV LIMITED (04709012)
- Filing history for NBV LIMITED (04709012)
- People for NBV LIMITED (04709012)
- More for NBV LIMITED (04709012)
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
|
|
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
|
|
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 |