NIGEL ENDERSBY ADVERTISING & MARKETING LIMITED

04511126
98 STATION ROAD SIDCUP KENT DA15 7BY

Documents

Documents
Date Category Description Pages
25 Sep 2024 accounts Annual Accounts 4 Buy now
22 Aug 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2023 accounts Annual Accounts 4 Buy now
17 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2022 accounts Annual Accounts 4 Buy now
30 Sep 2021 accounts Annual Accounts 3 Buy now
17 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 3 Buy now
17 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2019 accounts Annual Accounts 2 Buy now
23 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2018 officers Change of particulars for director (Mr Paul Watson) 2 Buy now
23 Apr 2018 officers Change of particulars for director (Mrs Caroline Watson) 2 Buy now
23 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Feb 2018 accounts Annual Accounts 2 Buy now
24 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2017 accounts Annual Accounts 4 Buy now
22 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
11 Apr 2016 accounts Annual Accounts 5 Buy now
13 Jan 2016 officers Termination of appointment of director (Jane Endersby) 1 Buy now
13 Jan 2016 officers Termination of appointment of director (Nigel Gordon Endersby) 1 Buy now
13 Jan 2016 officers Appointment of director (Caroline Watson) 2 Buy now
13 Jan 2016 officers Appointment of director (Paul Watson) 2 Buy now
13 Jan 2016 officers Termination of appointment of secretary (Jane Endersby) 1 Buy now
02 Sep 2015 annual-return Annual Return 5 Buy now
08 Apr 2015 accounts Annual Accounts 5 Buy now
08 Sep 2014 annual-return Annual Return 5 Buy now
11 Apr 2014 accounts Annual Accounts 5 Buy now
02 Sep 2013 annual-return Annual Return 5 Buy now
12 Apr 2013 accounts Annual Accounts 5 Buy now
20 Aug 2012 annual-return Annual Return 5 Buy now
26 Apr 2012 accounts Annual Accounts 5 Buy now
22 Aug 2011 annual-return Annual Return 5 Buy now
09 Jun 2011 accounts Annual Accounts 5 Buy now
23 Aug 2010 annual-return Annual Return 5 Buy now
23 Aug 2010 officers Change of particulars for director (Nigel Gordon Endersby) 2 Buy now
23 Aug 2010 officers Change of particulars for director (Jane Endersby) 2 Buy now
29 Jul 2010 accounts Annual Accounts 5 Buy now
24 Aug 2009 annual-return Return made up to 14/08/09; full list of members 4 Buy now
23 Jun 2009 accounts Annual Accounts 5 Buy now
08 Sep 2008 accounts Annual Accounts 5 Buy now
01 Sep 2008 annual-return Return made up to 14/08/08; full list of members 4 Buy now
20 Aug 2007 annual-return Return made up to 14/08/07; full list of members 2 Buy now
27 Jun 2007 accounts Annual Accounts 5 Buy now
21 Sep 2006 accounts Annual Accounts 5 Buy now
12 Sep 2006 annual-return Return made up to 14/08/06; full list of members 7 Buy now
16 Sep 2005 annual-return Return made up to 14/08/05; full list of members 7 Buy now
05 Jul 2005 accounts Annual Accounts 5 Buy now
13 Sep 2004 annual-return Return made up to 14/08/04; full list of members 7 Buy now
19 Mar 2004 officers New director appointed 2 Buy now
02 Mar 2004 accounts Annual Accounts 5 Buy now
15 Sep 2003 annual-return Return made up to 14/08/03; full list of members 6 Buy now
25 Mar 2003 accounts Accounting reference date extended from 31/03/03 to 31/12/03 1 Buy now
16 Nov 2002 accounts Accounting reference date shortened from 31/08/03 to 31/03/03 1 Buy now
08 Nov 2002 capital Ad 30/09/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
03 Sep 2002 officers New director appointed 2 Buy now
03 Sep 2002 officers Director resigned 1 Buy now
03 Sep 2002 officers Secretary resigned 1 Buy now
03 Sep 2002 address Registered office changed on 03/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
03 Sep 2002 officers New secretary appointed 2 Buy now
14 Aug 2002 incorporation Incorporation Company 31 Buy now