9NBP LIMITED

04561165
10 GUILDHALL STREET GRANTHAM LINCOLNSHIRE NG31 6NJ

Documents

Documents
Date Category Description Pages
30 Jul 2024 accounts Annual Accounts 10 Buy now
05 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jul 2023 accounts Annual Accounts 10 Buy now
03 Jul 2023 officers Change of particulars for director (Mr Jason Andrew Smart) 2 Buy now
15 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jul 2022 accounts Annual Accounts 10 Buy now
12 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jul 2021 accounts Annual Accounts 10 Buy now
20 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2020 accounts Annual Accounts 10 Buy now
08 Jul 2020 mortgage Registration of a charge 3 Buy now
18 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2019 accounts Amended Accounts 9 Buy now
29 Jul 2019 accounts Annual Accounts 10 Buy now
25 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2018 accounts Annual Accounts 9 Buy now
25 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Oct 2017 officers Change of particulars for director (Mr Jason Andrew Smart) 2 Buy now
25 Jan 2017 accounts Annual Accounts 8 Buy now
03 Nov 2016 mortgage Statement of satisfaction of a charge 5 Buy now
02 Nov 2016 mortgage Registration of a charge 42 Buy now
17 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Oct 2016 mortgage Statement of satisfaction of a charge 4 Buy now
27 Jan 2016 accounts Annual Accounts 7 Buy now
13 Oct 2015 annual-return Annual Return 3 Buy now
27 Feb 2015 accounts Annual Accounts 7 Buy now
15 Oct 2014 annual-return Annual Return 3 Buy now
15 Jan 2014 accounts Annual Accounts 6 Buy now
17 Oct 2013 annual-return Annual Return 3 Buy now
03 Jul 2013 accounts Annual Accounts 6 Buy now
16 Oct 2012 annual-return Annual Return 3 Buy now
06 Jul 2012 accounts Annual Accounts 6 Buy now
03 Nov 2011 annual-return Annual Return 3 Buy now
03 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Aug 2011 accounts Annual Accounts 6 Buy now
11 Jan 2011 annual-return Annual Return 3 Buy now
11 Jan 2011 officers Change of particulars for secretary (Susan Smart) 1 Buy now
11 Jan 2011 officers Change of particulars for director (Jason Andrew Smart) 2 Buy now
05 Aug 2010 accounts Annual Accounts 6 Buy now
27 Oct 2009 annual-return Annual Return 5 Buy now
27 Oct 2009 officers Change of particulars for director (Jason Andrew Smart) 2 Buy now
05 Aug 2009 accounts Annual Accounts 12 Buy now
06 Feb 2009 annual-return Return made up to 11/10/08; full list of members 3 Buy now
04 Feb 2008 accounts Annual Accounts 11 Buy now
22 Dec 2007 annual-return Return made up to 11/10/07; no change of members 6 Buy now
09 Jan 2007 accounts Annual Accounts 11 Buy now
06 Dec 2006 annual-return Return made up to 11/10/06; full list of members 6 Buy now
05 Sep 2006 accounts Annual Accounts 10 Buy now
05 Sep 2006 accounts Accounting reference date shortened from 31/12/05 to 31/10/05 1 Buy now
29 Nov 2005 mortgage Particulars of mortgage/charge 5 Buy now
18 Oct 2005 annual-return Return made up to 11/10/05; full list of members 6 Buy now
08 Aug 2005 accounts Annual Accounts 10 Buy now
08 Aug 2005 accounts Accounting reference date extended from 31/10/05 to 31/12/05 1 Buy now
19 Oct 2004 annual-return Return made up to 11/10/04; full list of members 6 Buy now
09 Sep 2004 accounts Annual Accounts 9 Buy now
17 May 2004 address Registered office changed on 17/05/04 from: elm house elmer street north grantham lincolnshire NG31 6RE 1 Buy now
14 Nov 2003 mortgage Particulars of mortgage/charge 3 Buy now
14 Oct 2003 annual-return Return made up to 11/10/03; full list of members 6 Buy now
19 Feb 2003 mortgage Particulars of mortgage/charge 3 Buy now
17 Jan 2003 capital Ad 16/10/02--------- £ si 99@1=99 £ ic 100/199 2 Buy now
25 Oct 2002 officers New director appointed 2 Buy now
25 Oct 2002 officers New secretary appointed 2 Buy now
25 Oct 2002 address Registered office changed on 25/10/02 from: 7 cotswold drive gonerby hill grantham lincolnshire NG31 8GE 1 Buy now
25 Oct 2002 capital Ad 16/10/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
17 Oct 2002 address Registered office changed on 17/10/02 from: regent house 316 beulah hill london SE19 3HF 1 Buy now
17 Oct 2002 officers Director resigned 1 Buy now
17 Oct 2002 officers Secretary resigned 1 Buy now
11 Oct 2002 incorporation Incorporation Company 13 Buy now