Advanced company searchLink opens in new window

N B T OFFICES LTD

Company number 07304168

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)
09 Jan 2015 CERTNM Company name changed 12 jordan street LTD\certificate issued on 09/01/15
  • RES15 ‐ Change company name resolution on 2014-12-29
09 Jan 2015 CONNOT Change of name notice
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
20 Jun 2014 MR01 Registration of charge 073041680001
01 May 2014 CH01 Director's details changed for Mr Peter William Hibbert Wild on 30 April 2014
01 May 2014 CH01 Director's details changed for Mr Miles Pearson on 30 April 2014
01 May 2014 CH03 Secretary's details changed for Mr Douglas John Harper on 30 April 2014
01 May 2014 AD01 Registered office address changed from Suite B111 Liverpool Business Centre 23 Goodlass Road Liverpool L24 9HJ England on 1 May 2014
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
19 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
21 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Dec 2011 CH01 Director's details changed for Mr Peter William Hibbert Wild on 21 December 2011
21 Dec 2011 CH01 Director's details changed for Mr Miles Pearson on 21 December 2011
28 Jul 2011 AD01 Registered office address changed from C/O Bridging Loans Uk Ltd Liverpool Business Centre 23 Goodlass Road Liverpool L24 9HJ England on 28 July 2011
21 Jul 2011 AA01 Current accounting period extended from 31 July 2011 to 31 December 2011
21 Jul 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
14 Jul 2011 AD01 Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England on 14 July 2011
14 Jul 2011 AP03 Appointment of Mr Douglas John Harper as a secretary
05 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)