Advanced company searchLink opens in new window

NB CIVILS & SURFACING LTD

Company number 07270152

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)
28 Jul 2017 PSC01 Notification of Nigel Berbillion as a person with significant control on 6 April 2016
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
18 Jul 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
14 Jun 2016 MR01 Registration of charge 072701520001, created on 13 June 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
13 Jul 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
01 Jul 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
21 May 2014 AD01 Registered office address changed from 39 Amos Hill Penygraig Tonypandy Mid Glamorgan CF40 1PW on 21 May 2014
14 Jan 2014 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 2
13 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
10 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
10 Aug 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
01 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
07 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
07 Jun 2011 CH03 Secretary's details changed for Julia Berbillion on 1 June 2011
07 Jun 2011 CH01 Director's details changed for Nigel Berbillion on 1 June 2011
13 Sep 2010 AD01 Registered office address changed from 91 Amos Hill Tonypandy Mid Glamorgan CF40 1PP United Kingdom on 13 September 2010
10 Jun 2010 AP01 Appointment of Nigel Berbillion as a director
10 Jun 2010 AP03 Appointment of Julia Berbillion as a secretary
01 Jun 2010 TM01 Termination of appointment of Yomtov Jacobs as a director
01 Jun 2010 NEWINC Incorporation