Nuland Building Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2024-08-31
Trade Debtors£563,420 +2.45%
Employees£1 0%
Total assets£236,026 +9.26%

Details

Company type Private Limited Company, Active
Company Number 05950415
Record last updated Wednesday, March 22, 2017 1:11:58 AM UTC
Official Address 95 Handel House High Street Canons
There are 53 companies registered at this street
Locality Canonslondon
Region HarrowLondon, England
Postal Code HA87DB
Sector Other building completion and finishing

Charts

Visits

NULAND BUILDING LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2019-122022-122024-22024-82025-101

Searches

NULAND BUILDING LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2018-601

Directors

Document TypeDoc. Type Publication datePub. date Download link
Notices Mar 22, 2017 Dismissal of winding up petition Dismissal of winding up petition
Notices Oct 12, 2016 Petitions to wind up Petitions to wind up
Registry Oct 4, 2016 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Oct 4, 2016 Change of particulars for director Change of particulars for director
Financials Sep 30, 2016 Annual accounts Annual accounts
Registry Jul 2, 2016 Appointment of a person as Shareholder (Above 75%) As a Member Of a Firm Appointment of a person as Shareholder (Above 75%) As a Member Of a Firm
Registry Jul 2, 2016 Resignation of 2 people: one Shareholder (Above 75%) and one Individual Or Entity With Significant Influence Or Control Resignation of 2 people: one Shareholder (Above 75%) and one Individual Or Entity With Significant Influence Or Control
Registry Jun 30, 2016 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jun 30, 2016 Statement of satisfaction of a charge / full / charge no 1 7951425... Statement of satisfaction of a charge / full / charge no 1 7951425...
Registry Jun 30, 2016 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jun 30, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Jun 25, 2016 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jun 25, 2016 Statement of satisfaction of a charge / full / charge no 1 7951251... Statement of satisfaction of a charge / full / charge no 1 7951251...
Registry Jun 25, 2016 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jun 25, 2016 Statement of satisfaction of a charge / full / charge no 1 7951251... Statement of satisfaction of a charge / full / charge no 1 7951251...
Registry May 28, 2016 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Nov 12, 2015 Resignation of one Secretary Resignation of one Secretary
Registry Oct 1, 2015 Annual return Annual return
Registry Sep 30, 2015 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Sep 30, 2015 Annual accounts Annual accounts
Registry Oct 13, 2014 Annual return Annual return
Financials Sep 29, 2014 Annual accounts Annual accounts
Financials Dec 31, 2013 Annual accounts 2591843... Annual accounts 2591843...
Registry Nov 19, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Oct 3, 2013 Annual return Annual return
Registry Jun 27, 2013 Change of accounting reference date Change of accounting reference date
Registry Dec 22, 2012 Mortgage Mortgage
Registry Dec 22, 2012 Mortgage 7872906... Mortgage 7872906...
Registry Oct 8, 2012 Annual return Annual return
Registry Oct 3, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Oct 2, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Sep 28, 2012 Annual accounts Annual accounts
Registry Jun 18, 2012 Change of particulars for director Change of particulars for director
Registry Jun 18, 2012 Change of particulars for secretary Change of particulars for secretary
Registry Jan 23, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 5, 2012 Mortgage Mortgage
Registry Nov 4, 2011 Annual return Annual return
Registry Sep 27, 2011 Mortgage Mortgage
Financials Jul 28, 2011 Annual accounts Annual accounts
Registry Oct 7, 2010 Annual return Annual return
Financials Jul 30, 2010 Annual accounts Annual accounts
Registry Jan 12, 2010 Mortgage Mortgage
Financials Jan 7, 2010 Annual accounts Annual accounts
Registry Sep 29, 2009 Annual return Annual return
Registry May 28, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 9, 2008 Annual return Annual return
Financials Jul 25, 2008 Annual accounts Annual accounts
Registry May 29, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 1, 2007 Annual return Annual return
Registry Jan 26, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 29, 2006 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)