NORTHFIELD GENERAL BUILDERS LIMITED
Status | ACTIVE |
Company No. | 06833048 |
Category | Private Limited Company |
Incorporated | 02 Mar 2009 |
Age | 15 years, 4 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
NORTHFIELD GENERAL BUILDERS LIMITED is an active private limited company with number 06833048. It was incorporated 15 years, 4 months, 4 days ago, on 02 March 2009. The company address is Salmon Leap Northfield Lane Salmon Leap Northfield Lane, Scunthorpe, DN17 4AJ, North Lincolnshire.
Company Fillings
Confirmation statement with no updates
Date: 18 Mar 2024
Action Date: 02 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-02
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2023
Action Date: 02 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-02
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2022
Action Date: 02 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-02
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2021
Action Date: 02 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-02
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 30 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Janine Anne Palin
Appointment date: 2020-06-01
Documents
Confirmation statement with no updates
Date: 13 Mar 2020
Action Date: 02 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-02
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 11 Mar 2019
Action Date: 02 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-02
Documents
Termination secretary company with name termination date
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Janine Anne Palin
Termination date: 2019-02-04
Documents
Notification of a person with significant control
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Norman Trevor Richardson
Notification date: 2019-02-04
Documents
Termination director company with name termination date
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janine Anne Palin
Termination date: 2019-02-04
Documents
Cessation of a person with significant control
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Janine Palin
Cessation date: 2019-02-04
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2018
Action Date: 02 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-02
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 06 Oct 2017
Action Date: 06 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Norman Trevor Richardson
Appointment date: 2017-10-06
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 02 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-02
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2016
Action Date: 02 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-02
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 02 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-02
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 02 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-02
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 31 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melvin Booth
Documents
Appoint person director company with name
Date: 23 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Melvin John Booth
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2013
Action Date: 02 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-02
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2012
Action Date: 02 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-02
Documents
Certificate change of name company
Date: 10 Nov 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed allkare-scunthorpe LIMITED\certificate issued on 10/11/11
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2011
Action Date: 02 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-02
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2011
Action Date: 02 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-02
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 31 Mar 2010
Action Date: 21 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-21
Officer name: Janine Anne Palin
Documents
Some Companies
117 NEWBERRIES AVENUE,HERTFORDSHIRE,WD7 7EN
Number: | 04411824 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAXTER PLACE,WHITLEY BAY,NE25 0AP
Number: | 11831484 |
Status: | ACTIVE |
Category: | Private Limited Company |
AQUARIUS HOUSE 6 MID POINT BUSINESS PARK,BRADFORD,BD3 7AY
Number: | 04730120 |
Status: | ACTIVE |
Category: | Private Limited Company |
399 LORDSHIP LANE,LONDON,SE22 8JN
Number: | 06765213 |
Status: | ACTIVE |
Category: | Private Limited Company |
188 EASTWOOD ROAD,RAYLEIGH,SS6 7LY
Number: | 11026898 |
Status: | ACTIVE |
Category: | Private Limited Company |
KING'S LYNN SCHOOL OF MUSIC LIMITED
THE BOAT HOUSE BUSINESS CENTRE,WISBECH,PE13 3BH
Number: | 08394172 |
Status: | ACTIVE |
Category: | Private Limited Company |