Advanced company searchLink opens in new window

NCL CONTRACTORS LTD

Company number 08653968

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)
18 Apr 2024 AD01 Registered office address changed from Suite 5B Cringleford Business Centre Intwood Road Cringleford Norwich Norfolk NR4 6AU England to Suite 6B Cringleford Business Centre Intwood Road Cringleford Norwich Norfolk NR4 6AU on 18 April 2024
08 Apr 2024 MR01 Registration of charge 086539680003, created on 28 March 2024
10 Jan 2024 MR01 Registration of charge 086539680002, created on 8 January 2024
10 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
09 Dec 2023 PSC01 Notification of Robert Olley as a person with significant control on 9 December 2023
09 Dec 2023 PSC01 Notification of Mark Daynes as a person with significant control on 9 December 2023
09 Dec 2023 PSC09 Withdrawal of a person with significant control statement on 9 December 2023
04 Sep 2023 CS01 Confirmation statement made on 10 August 2023 with updates
04 Sep 2023 SH01 Statement of capital following an allotment of shares on 1 April 2023
  • GBP 125
11 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Nov 2022 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 111.10
11 Nov 2022 MA Memorandum and Articles of Association
11 Nov 2022 SH08 Change of share class name or designation
29 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
08 Sep 2022 AP01 Appointment of Mr Matthew John Watling as a director on 6 September 2022
07 Sep 2022 AP01 Appointment of Mr Nicholas Lee Philpott as a director on 6 September 2022
22 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
17 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
19 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
01 Jul 2021 CH01 Director's details changed for Mr Robert Ellis Olley on 1 July 2021
07 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
10 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with updates
21 Jul 2020 SH03 Purchase of own shares.
09 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-07
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with updates