Advanced company searchLink opens in new window

NU-BUILD (BARNSLEY) LTD

Company number 01894893

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 Jul 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
12 Jul 2019 RP04CS01 Second filing of Confirmation Statement dated 20/02/2017
12 Jul 2019 RP04CS01 Second filing of Confirmation Statement dated 25/05/2018
12 Jul 2019 RP04CS01 Second filing of Confirmation Statement dated 20/02/2018
16 Aug 2018 AA Total exemption full accounts made up to 30 April 2018
25 May 2018 CS01 25/05/18 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 12/07/2019.
28 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 12/07/2019.
28 Feb 2018 PSC01 Notification of Michelle Andrea Murdoch as a person with significant control on 21 February 2017
28 Feb 2018 PSC04 Change of details for Mr Raymond Murdoch as a person with significant control on 21 February 2017
20 Dec 2017 RP04CS01 Second filing of Confirmation Statement dated 20/02/2017
14 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
31 Jul 2017 CH01 Director's details changed for Ms Michelle Andrea Burton on 20 July 2017
27 Jul 2017 CH03 Secretary's details changed for Michelle Andrea Burton on 20 July 2017
20 Jul 2017 AP01 Appointment of Ms Michelle Andrea Burton as a director on 20 July 2017
07 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-30
01 Mar 2017 CS01 20/02/17 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Change to trading status of shares and Shareholder information change) was registered on 20/12/2017 and on 12/07/2019.
17 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
10 Aug 2016 AA01 Previous accounting period shortened from 31 August 2016 to 30 April 2016
01 Jul 2016 CH01 Director's details changed for Andrew Robert Murdoch on 1 July 2016
01 Jul 2016 AD01 Registered office address changed from Murdoch House Hemingfield Road, Wombwell Barnsley South Yorkshire S73 0LY to Murdoch House Hemingfield Road, Wombwell Barnsley South Yorkshire S73 0LY on 1 July 2016
27 Jun 2016 MA Memorandum and Articles of Association
07 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
18 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2016 SH08 Change of share class name or designation
24 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100