Advanced company searchLink opens in new window

NJ RESTORATIONS LIMITED

Company number 10206740

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)
11 Jan 2024 AA Micro company accounts made up to 31 May 2023
06 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
02 Feb 2023 AA Micro company accounts made up to 31 May 2022
01 Sep 2022 AD01 Registered office address changed from 95 High Street Gorseinon Swansea SA4 4BL Wales to Argyle House 10 West Street Gorseinon Swansea SA4 4AA on 1 September 2022
09 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
07 Feb 2022 AA Micro company accounts made up to 31 May 2021
10 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
14 Sep 2020 AA Micro company accounts made up to 31 May 2020
26 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
12 Feb 2020 AA Micro company accounts made up to 31 May 2019
14 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
14 Jun 2019 AD01 Registered office address changed from The Nurseries Cefneithin Llanelli Dyfed SA14 7HA Wales to 95 High Street Gorseinon Swansea SA4 4BL on 14 June 2019
14 Jun 2019 PSC04 Change of details for Mr Nicholas James Wiggall as a person with significant control on 14 June 2019
14 Jun 2019 CH01 Director's details changed for Mr Nicholas James Wiggall on 14 June 2019
25 Feb 2019 AA Micro company accounts made up to 31 May 2018
14 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with updates
14 Jun 2018 PSC04 Change of details for Mr Nicholas James Wiggall as a person with significant control on 6 July 2017
18 May 2018 CH01 Director's details changed for Mr Nicholas James Wiggall on 5 May 2018
08 Feb 2018 AA Micro company accounts made up to 31 May 2017
11 Jul 2017 PSC07 Cessation of Tamzin Louise Wiggall as a person with significant control on 6 July 2017
11 Jul 2017 TM01 Termination of appointment of Tamzin Louise Wiggall as a director on 6 July 2017
14 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
31 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted