Advanced company searchLink opens in new window

NIGHTINGALE CARPENTRY AND JOINERY LIMITED

Company number 07509326

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)
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
  • GBP 500
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
  • GBP 100
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
  • GBP 100