Advanced company searchLink opens in new window

NIBECH LIMITED

Company number 05667543

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)
17 Feb 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
08 Aug 2014 AD01 Registered office address changed from Lancaster House Ackhurst Road Chorley PR7 1NH to 38 Higher Dunscar Egerton Bolton BL7 9TF on 8 August 2014
12 Jun 2014 CERTNM Company name changed bettertrained uk LTD\certificate issued on 12/06/14
  • RES15 ‐ Change company name resolution on 2014-06-12
  • NM01 ‐ Change of name by resolution
22 May 2014 AA Accounts for a dormant company made up to 31 January 2014
28 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
06 Feb 2013 AA Accounts for a dormant company made up to 31 January 2013
06 Feb 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
06 Aug 2012 AA Accounts for a dormant company made up to 31 January 2012
28 Jan 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
22 Feb 2011 AA Accounts for a dormant company made up to 31 January 2011
27 Jan 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
11 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
08 Feb 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Mr Nicholas Clive Deal on 8 February 2010
28 Oct 2009 AA Accounts for a dormant company made up to 31 January 2009
18 Feb 2009 363a Return made up to 05/01/09; full list of members
18 Feb 2009 288a Secretary appointed mr nicholas clive deal
18 Feb 2009 288a Director appointed mr nicholas clive deal
12 Nov 2008 287 Registered office changed on 12/11/2008 from southfield house 2 southfield road westbury-on-trym bristol BS9 3BH united kingdom
12 Nov 2008 288b Appointment terminated director peter valaitis
12 Nov 2008 288b Appointment terminated secretary duport secretary LTD
12 Nov 2008 288b Appointment terminated director duport director LTD
15 Sep 2008 288a Director appointed mr peter valaitis
01 May 2008 288a Director appointed duport director LTD
01 May 2008 288a Secretary appointed duport secretary LTD