Advanced company searchLink opens in new window

N.D.A.C. LIMITED

Company number 05439080

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)
13 May 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
13 Apr 2018 MR01 Registration of charge 054390800002, created on 29 March 2018
13 Apr 2018 MR01 Registration of charge 054390800001, created on 29 March 2018
27 Feb 2018 AA Total exemption full accounts made up to 31 October 2017
27 Feb 2018 AD01 Registered office address changed from 13 - 15 Worcester Street Gloucester GL1 3AJ to 17 Black Jack Street Cirencester GL7 2AA on 27 February 2018
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
05 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
19 Jul 2016 AA Total exemption full accounts made up to 31 October 2015
19 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
10 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
27 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
11 Aug 2014 AA Total exemption full accounts made up to 31 October 2013
06 Jun 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
30 Jul 2013 AA Total exemption full accounts made up to 31 October 2012
16 May 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
16 May 2013 CH01 Director's details changed for Kaye Bryce on 1 May 2013
16 May 2013 CH01 Director's details changed for Mr Darren Patrick Edward Bryce on 1 May 2013
16 May 2013 CH03 Secretary's details changed for Mrs Kaye Bryce on 1 May 2013
06 Aug 2012 AA Total exemption full accounts made up to 31 October 2011
16 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
16 May 2012 TM01 Termination of appointment of Terry Birtles as a director
29 Jul 2011 AA Total exemption full accounts made up to 30 October 2010
10 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
10 May 2011 CH01 Director's details changed for Darren Bryce on 28 April 2011
10 May 2011 CH01 Director's details changed for Kaye Bryce on 28 April 2011