NCL CONTRACTORS - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update num_mort_charges 1 => 2
2024-04-07 update num_mort_outstanding 0 => 1
2023-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/23, WITH UPDATES
2023-09-04 update statutory_documents 01/04/23 STATEMENT OF CAPITAL GBP 125
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-15 delete source_ip 84.18.216.146
2023-03-15 insert source_ip 172.67.169.11
2023-03-15 insert source_ip 104.21.27.72
2023-03-15 update website_status FlippedRobots => OK
2023-02-19 update website_status OK => FlippedRobots
2022-11-11 update statutory_documents ARTICLES OF ASSOCIATION
2022-11-11 update statutory_documents ALTER ARTICLES 01/04/2022
2022-11-11 update statutory_documents 01/04/22 STATEMENT OF CAPITAL GBP 111.10
2022-09-29 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-08 update statutory_documents DIRECTOR APPOINTED MR MATTHEW JOHN WATLING
2022-09-07 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS LEE PHILPOTT
2022-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/21, NO UPDATES
2021-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ELLIS OLLEY / 01/07/2021
2021-05-14 update website_status FlippedRobots => OK
2021-04-07 update website_status Disallowed => FlippedRobots
2021-01-28 update website_status FlippedRobots => Disallowed
2020-12-07 update account_category null => TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-07 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-07 update website_status Disallowed => FlippedRobots
2020-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES
2020-08-09 insert company_previous_name NEWALL CONSTRUCTION LTD
2020-08-09 update name NEWALL CONSTRUCTION LTD => NCL CONTRACTORS LTD
2020-07-28 update website_status FlippedRobots => Disallowed
2020-07-21 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-07-09 update statutory_documents COMPANY NAME CHANGED NEWALL CONSTRUCTION LTD CERTIFICATE ISSUED ON 09/07/20
2020-07-07 update website_status Disallowed => FlippedRobots
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES
2020-05-05 update website_status FlippedRobots => Disallowed
2020-04-15 update website_status Disallowed => FlippedRobots
2020-04-07 update num_mort_outstanding 1 => 0
2020-04-07 update num_mort_satisfied 0 => 1
2020-03-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086539680001
2020-03-07 delete address TOP BARN BROAD FARM UPPER STREET SALHOUSE NORWICH ENGLAND NR13 6HE
2020-03-07 insert address SUITE 5B CRINGLEFORD BUSINESS CENTRE INTWOOD ROAD CRINGLEFORD NORWICH NORFOLK ENGLAND NR4 6AU
2020-03-07 update registered_address
2020-03-03 update statutory_documents 29/03/19 STATEMENT OF CAPITAL GBP 200
2020-02-21 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2020 FROM TOP BARN BROAD FARM UPPER STREET SALHOUSE NORWICH NR13 6HE ENGLAND
2020-02-15 update website_status FlippedRobots => Disallowed
2020-01-25 update website_status Disallowed => FlippedRobots
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-25 update website_status FlippedRobots => Disallowed
2019-11-05 update website_status OK => FlippedRobots
2019-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES
2017-09-07 update account_category DORMANT => null
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES
2017-08-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-07 update account_ref_month 8 => 3
2017-05-07 update accounts_last_madeup_date 2015-08-31 => 2016-03-31
2017-05-07 update accounts_next_due_date 2017-05-31 => 2017-12-31
2017-04-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2017-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-04-06 update statutory_documents CURRSHO FROM 31/08/2016 TO 31/03/2016
2016-10-07 delete sic_code 74990 - Non-trading company
2016-10-07 insert sic_code 41100 - Development of building projects
2016-10-07 update num_mort_charges 0 => 1
2016-10-07 update num_mort_outstanding 0 => 1
2016-09-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086539680001
2016-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-08-10 update statutory_documents SECOND FILED SH01 - 11/07/16 STATEMENT OF CAPITAL GBP 250
2016-07-07 delete address THE BARN HERON FARM BESTHORPE ATTLEBOROUGH NORFOLK NR17 2LN
2016-07-07 insert address TOP BARN BROAD FARM UPPER STREET SALHOUSE NORWICH ENGLAND NR13 6HE
2016-07-07 update registered_address
2016-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2016 FROM THE BARN HERON FARM BESTHORPE ATTLEBOROUGH NORFOLK NR17 2LN
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-06-08 update statutory_documents DIRECTOR APPOINTED MR MARK DAVID DAYNES
2016-06-08 update statutory_documents DIRECTOR APPOINTED MR ROBERT ELLIS OLLEY
2016-06-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CAREY
2016-06-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEIGH ALLISON
2016-05-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2016-04-19 update statutory_documents 19/04/16 STATEMENT OF CAPITAL GBP 250
2015-10-08 update returns_last_madeup_date 2014-08-16 => 2015-08-16
2015-10-08 update returns_next_due_date 2015-09-13 => 2016-09-13
2015-09-29 update statutory_documents 16/08/15 FULL LIST
2015-07-08 update account_category NO ACCOUNTS FILED => DORMANT
2015-07-08 update accounts_last_madeup_date null => 2014-08-31
2015-07-08 update accounts_next_due_date 2015-05-16 => 2016-05-31
2015-06-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2014-09-07 delete address THE BARN HERON FARM BESTHORPE ATTLEBOROUGH NORFOLK UNITED KINGDOM NR17 2LN
2014-09-07 insert address THE BARN HERON FARM BESTHORPE ATTLEBOROUGH NORFOLK NR17 2LN
2014-09-07 insert sic_code 74990 - Non-trading company
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date null => 2014-08-16
2014-09-07 update returns_next_due_date 2014-09-13 => 2015-09-13
2014-08-18 update statutory_documents 16/08/14 FULL LIST
2014-08-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK DAYNES
2014-07-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AARON MITCHELL
2013-10-10 update statutory_documents DIRECTOR APPOINTED MR AARON PAUL MITCHELL
2013-10-10 update statutory_documents DIRECTOR APPOINTED MR DAVID CAREY
2013-10-10 update statutory_documents DIRECTOR APPOINTED MR MARK DAVID DAYNES
2013-10-10 update statutory_documents 03/10/13 STATEMENT OF CAPITAL GBP 150
2013-08-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION