Advanced company searchLink opens in new window

NIGHTINGALE PLUMBING & BUILDING SERVICES LIMITED

Company number 04999277

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jul 2017 CS01 Confirmation statement made on 1 June 2017 with updates
27 Oct 2016 AA Total exemption full accounts made up to 31 May 2016
12 Jun 2016 TM01 Termination of appointment of Sean Robert Cousins as a director on 31 May 2016
01 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
01 Jun 2016 AD01 Registered office address changed from 3 Nightingale Avenue Eastleigh Hampshire SO50 9JH to 50 Friars Croft Calmore Southampton SO40 2SS on 1 June 2016
01 Jun 2016 AP01 Appointment of Mr Phillip Peter Miles as a director on 1 June 2016
01 Jun 2016 AP01 Appointment of Mr Christopher Jones as a director on 1 June 2016
26 May 2016 AA01 Current accounting period shortened from 31 December 2016 to 31 May 2016
06 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Dec 2015 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
28 Aug 2015 TM02 Termination of appointment of Marie Mousey Hemming as a secretary on 28 August 2015
21 Aug 2015 TM02 Termination of appointment of Helen Deighton as a secretary on 1 July 2015
21 Aug 2015 AP03 Appointment of Ms Marie Mousey Hemming as a secretary on 1 July 2015
21 Aug 2015 TM02 Termination of appointment of Helen Deighton as a secretary on 1 July 2015
11 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
13 Jan 2014 TM02 Termination of appointment of Teresa Price as a secretary
13 Jan 2014 AD01 Registered office address changed from 3 Nightingale Avenue Eastleigh Hampshire SO50 9JB on 13 January 2014
20 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Dec 2012 AR01 Annual return made up to 18 December 2012 with full list of shareholders
05 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Jan 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
05 Dec 2011 AP03 Appointment of Mrs Helen Deighton as a secretary