- Company Overview for NOSSITER AND BARNETT LIMITED (08320733)
- Filing history for NOSSITER AND BARNETT LIMITED (08320733)
- People for NOSSITER AND BARNETT LIMITED (08320733)
- More for NOSSITER AND BARNETT LIMITED (08320733)
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) |
---|---|---|---|
11 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with updates | |
08 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Dec 2020 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
12 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with updates | |
26 Sep 2019 | SH06 |
Cancellation of shares. Statement of capital on 31 August 2019
|
|
26 Sep 2019 | SH03 | Purchase of own shares. | |
06 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with updates | |
16 May 2018 | PSC04 | Change of details for Mr Matthew Nossiter as a person with significant control on 16 May 2018 | |
16 May 2018 | PSC07 | Cessation of Jamie Barnett as a person with significant control on 16 May 2018 | |
16 May 2018 | TM01 | Termination of appointment of Jamie Barnett as a director on 16 May 2018 | |
16 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with updates | |
01 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
17 Oct 2016 | AD01 | Registered office address changed from Biggs House 2 Dyers Road Eaton Bray Dunstable Bedfordshire LU6 2BE to Unit 9 Harmill Ind Est Grovebury Rd Leighton Buzzard Bedfordshire LU7 4FF on 17 October 2016 | |
11 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
14 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|