- Company Overview for NOTTINGHAM BD LIMITED (05164571)
- Filing history for NOTTINGHAM BD LIMITED (05164571)
- People for NOTTINGHAM BD LIMITED (05164571)
- Charges for NOTTINGHAM BD LIMITED (05164571)
- More for NOTTINGHAM BD LIMITED (05164571)
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) |
---|---|---|---|
10 Jul 2024 | CS01 | Confirmation statement made on 28 June 2024 with no updates | |
07 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with updates | |
05 Jul 2023 | PSC02 | Notification of Nottingham Bd (Holdings) Limited as a person with significant control on 28 June 2023 | |
05 Jul 2023 | PSC09 | Withdrawal of a person with significant control statement on 5 July 2023 | |
15 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
12 Oct 2022 | TM01 | Termination of appointment of Michael Rudkin as a director on 7 October 2022 | |
12 Oct 2022 | TM01 | Termination of appointment of Lynne Marie Rudkin as a director on 7 October 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
28 Jun 2022 | PSC08 | Notification of a person with significant control statement | |
28 Jun 2022 | PSC07 | Cessation of Joanne Smith as a person with significant control on 27 June 2022 | |
28 Jun 2022 | PSC07 | Cessation of Darren Smith as a person with significant control on 27 June 2022 | |
28 Jun 2022 | PSC07 | Cessation of Lynne Marie Rudkin as a person with significant control on 27 June 2022 | |
28 Jun 2022 | PSC07 | Cessation of Michael Rudkin as a person with significant control on 27 June 2022 | |
05 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
06 Jan 2022 | CERTNM |
Company name changed nottingham breakdown LIMITED\certificate issued on 06/01/22
|
|
05 Jan 2022 | MR04 | Satisfaction of charge 1 in full | |
05 Jan 2022 | MR04 | Satisfaction of charge 051645710002 in full | |
29 Jun 2021 | CS01 | Confirmation statement made on 28 June 2021 with updates | |
16 Jun 2021 | CH01 | Director's details changed for Ms Lynne Marie Rudkin on 1 April 2021 | |
16 Jun 2021 | CH01 | Director's details changed for Mr Michael Rudkin on 1 April 2021 | |
16 Jun 2021 | AD01 | Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS to Pinnacle House 1 Pinnacle Way Derby Derbyshire DE24 8ZS on 16 June 2021 | |
16 Jun 2021 | PSC04 | Change of details for Mr Michael Rudkin as a person with significant control on 1 April 2021 | |
16 Jun 2021 | PSC04 | Change of details for Ms Lynne Marie Rudkin as a person with significant control on 1 April 2021 | |
16 Jun 2021 | PSC04 | Change of details for Mrs Joanne Smith as a person with significant control on 1 April 2021 |