Advanced company searchLink opens in new window

NSR CONTRACTORS LIMITED

Company number 05876629

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)
18 Sep 2012 COCOMP Order of court to wind up
25 Apr 2012 AA01 Previous accounting period extended from 31 July 2011 to 31 January 2012
15 Mar 2012 AD01 Registered office address changed from 53 High Street Cheveley New Market Suffolk CB8 9DQ on 15 March 2012
05 Aug 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
Statement of capital on 2011-08-05
  • GBP 2
04 Apr 2011 AA Total exemption full accounts made up to 31 July 2010
11 Oct 2010 TM01 Termination of appointment of Elizabeth Ray as a director
14 Aug 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders
14 Aug 2010 CH01 Director's details changed for Nicholas Spencer Ray on 14 July 2010
14 Aug 2010 CH01 Director's details changed for Elizabeth Diana Ray on 14 July 2010
23 Mar 2010 AA Total exemption full accounts made up to 31 July 2009
26 Jul 2009 363a Return made up to 14/07/09; full list of members
23 Mar 2009 AA Total exemption full accounts made up to 31 July 2008
22 Jul 2008 363a Return made up to 14/07/08; full list of members
19 Feb 2008 AA Total exemption small company accounts made up to 31 July 2007
19 Jul 2007 363a Return made up to 14/07/07; full list of members
31 Aug 2006 288c Secretary's particulars changed
17 Aug 2006 288a New director appointed
17 Aug 2006 288a New director appointed
17 Aug 2006 288a New secretary appointed
21 Jul 2006 288b Secretary resigned
21 Jul 2006 288b Director resigned
21 Jul 2006 287 Registered office changed on 21/07/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
14 Jul 2006 NEWINC Incorporation