NU-STYLE HOLDINGS LIMITED

04489150
OFFICE 3 SWAN PARK BUSINESS CENTRE KETTLEBROOK ROAD TAMWORTH STAFFORDSHIRE B77 1AG

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
24 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2024 accounts Annual Accounts 6 Buy now
28 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2023 accounts Annual Accounts 6 Buy now
07 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2022 accounts Annual Accounts 6 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 6 Buy now
22 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2020 accounts Annual Accounts 6 Buy now
23 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Annual Accounts 6 Buy now
15 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
01 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Mar 2018 accounts Annual Accounts 6 Buy now
03 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2017 accounts Annual Accounts 6 Buy now
26 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2016 accounts Annual Accounts 7 Buy now
18 Aug 2015 annual-return Annual Return 5 Buy now
18 Aug 2015 officers Change of particulars for director (David Anthony Boyer) 2 Buy now
18 Aug 2015 officers Change of particulars for director (Katherine Ann Boyer) 2 Buy now
18 Aug 2015 officers Change of particulars for director (Sandra Boyer) 2 Buy now
18 Aug 2015 officers Change of particulars for secretary (Katherine Ann Boyer) 1 Buy now
31 Mar 2015 accounts Annual Accounts 7 Buy now
15 Oct 2014 annual-return Annual Return 7 Buy now
02 Jul 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Jul 2014 gazette Gazette Notice Compulsary 1 Buy now
30 Jun 2014 accounts Annual Accounts 7 Buy now
02 Aug 2013 annual-return Annual Return 7 Buy now
03 Jul 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
27 Jun 2013 accounts Annual Accounts 7 Buy now
17 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Aug 2012 annual-return Annual Return 7 Buy now
30 Mar 2012 accounts Annual Accounts 4 Buy now
23 Sep 2011 annual-return Annual Return 7 Buy now
30 Mar 2011 accounts Annual Accounts 4 Buy now
06 Oct 2010 annual-return Annual Return 7 Buy now
31 Mar 2010 accounts Annual Accounts 4 Buy now
31 Jul 2009 annual-return Return made up to 18/07/09; full list of members 4 Buy now
30 Apr 2009 accounts Annual Accounts 7 Buy now
02 Sep 2008 annual-return Return made up to 18/07/08; full list of members 4 Buy now
01 Jul 2008 accounts Annual Accounts 7 Buy now
14 Mar 2008 annual-return Return made up to 18/07/07; full list of members 5 Buy now
14 Mar 2008 officers Director and secretary's change of particulars / katherine boyer / 13/02/2008 1 Buy now
15 Aug 2007 officers Director resigned 1 Buy now
09 May 2007 accounts Annual Accounts 6 Buy now
08 May 2007 annual-return Return made up to 18/07/06; full list of members 3 Buy now
08 May 2006 accounts Annual Accounts 6 Buy now
09 Dec 2005 annual-return Return made up to 18/07/05; full list of members 9 Buy now
26 May 2005 accounts Annual Accounts 6 Buy now
26 May 2005 capital Ad 18/07/04--------- £ si 400@1 2 Buy now
10 Mar 2005 accounts Accounting reference date shortened from 31/07/04 to 30/06/04 1 Buy now
25 Nov 2004 annual-return Return made up to 18/07/04; full list of members 9 Buy now
23 Aug 2004 accounts Annual Accounts 1 Buy now
01 Oct 2003 annual-return Return made up to 18/07/03; full list of members 8 Buy now
03 Jan 2003 capital Ad 18/07/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
02 Jan 2003 address Registered office changed on 02/01/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL 1 Buy now
17 Dec 2002 officers New director appointed 2 Buy now
17 Dec 2002 officers New director appointed 2 Buy now
17 Dec 2002 officers New director appointed 3 Buy now
17 Dec 2002 officers New secretary appointed;new director appointed 2 Buy now
26 Jul 2002 officers Director resigned 1 Buy now
26 Jul 2002 officers Secretary resigned 1 Buy now
18 Jul 2002 incorporation Incorporation Company 13 Buy now