Advanced company searchLink opens in new window

NLH CIVILS LIMITED

Company number 05326487

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)
22 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
23 Mar 2023 AA Micro company accounts made up to 31 March 2022
06 Feb 2023 CS01 Confirmation statement made on 7 January 2023 with updates
24 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
15 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with updates
26 Feb 2020 AD01 Registered office address changed from Post Office House, 100 Long Street, Atherstone Warwickshire CV9 1AP to Units 1-3 Willow Park Upton Lane Stoke Golding Warwickshire CV13 6EU on 26 February 2020
20 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
07 Jan 2020 AAMD Amended micro company accounts made up to 31 March 2019
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
23 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
15 Feb 2018 CS01 Confirmation statement made on 7 January 2018 with updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
06 Feb 2017 CS01 Confirmation statement made on 7 January 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Mar 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
27 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Jul 2015 CERTNM Company name changed nlh construction LIMITED\certificate issued on 20/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-17
25 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-25
  • GBP 2
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Dec 2014 AP01 Appointment of Mr Daniel John Health as a director on 24 December 2014
17 Apr 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2