Advanced company searchLink opens in new window

NIBLOCK DEVELOPMENTS LTD

Company number NI033231

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)
13 Nov 2023 AA Micro company accounts made up to 30 March 2023
12 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
03 Oct 2022 AA Micro company accounts made up to 30 March 2022
03 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
04 Nov 2021 AA Micro company accounts made up to 30 March 2021
01 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
12 Oct 2020 AA Micro company accounts made up to 30 March 2020
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
30 Sep 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
24 Sep 2019 AA Micro company accounts made up to 30 March 2019
06 Nov 2018 AA Micro company accounts made up to 30 March 2018
10 Oct 2018 TM01 Termination of appointment of Glenn Jamison Philpott as a director on 10 October 2018
10 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
28 Nov 2017 AA Micro company accounts made up to 30 March 2017
02 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
03 Oct 2016 AA Micro company accounts made up to 30 March 2016
03 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
01 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 16,002
28 Jul 2015 AA Total exemption small company accounts made up to 30 March 2015
08 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 16,002
21 Jul 2014 AA Total exemption small company accounts made up to 30 March 2014
27 Nov 2013 CH01 Director's details changed for Mr Victor Toland on 27 November 2013
27 Nov 2013 CH03 Secretary's details changed for Mrs Victoria Mary Toland on 27 November 2013
03 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
13 Sep 2013 AA Total exemption small company accounts made up to 30 March 2013