NIGHTINGALE CARPENTRY AND JOINERY LIMITED
Company number 07509326
- Company Overview for NIGHTINGALE CARPENTRY AND JOINERY LIMITED (07509326)
- Filing history for NIGHTINGALE CARPENTRY AND JOINERY LIMITED (07509326)
- People for NIGHTINGALE CARPENTRY AND JOINERY LIMITED (07509326)
- More for NIGHTINGALE CARPENTRY AND JOINERY LIMITED (07509326)
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) |
---|---|---|---|
27 Dec 2023 | CS01 | Confirmation statement made on 22 November 2023 with no updates | |
05 Jul 2023 | AA | Micro company accounts made up to 31 January 2023 | |
30 Dec 2022 | CS01 | Confirmation statement made on 22 November 2022 with no updates | |
28 Jun 2022 | AA | Micro company accounts made up to 31 January 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 22 November 2021 with no updates | |
23 Nov 2021 | CH01 | Director's details changed for Mr Michael Daws on 22 November 2021 | |
28 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
05 Apr 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
25 Jan 2021 | AD01 | Registered office address changed from 13 Charlesworth Court Whyte Mews Anne Boleyn's Walk Cheam Surrey SM3 8DR to 170 Kingston Road Leatherhead KT22 7PZ on 25 January 2021 | |
01 Dec 2020 | AA | Micro company accounts made up to 31 January 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
29 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
05 Nov 2017 | AA | Micro company accounts made up to 31 January 2017 | |
21 Jan 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
06 Mar 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
12 Feb 2016 | AD02 | Register inspection address has been changed to Unit 6. the Paddock Reigate Road Epsom Surrey KT17 3BZ | |
12 Feb 2016 | CH01 | Director's details changed for Michael Daws on 1 January 2015 | |
14 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
08 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-08
|
|
31 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|