NIBBLERS (WHITBY) LIMITED - BRIDLINGTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-11-07 View Report
Gazette. Gazette notice voluntary. 2023-08-22 View Report
Dissolution. Dissolution application strike off company. 2023-08-10 View Report
Accounts. Accounts type unaudited abridged. 2023-06-12 View Report
Confirmation statement. Statement with no updates. 2023-05-16 View Report
Accounts. Accounts type unaudited abridged. 2022-06-16 View Report
Confirmation statement. Statement with no updates. 2022-05-18 View Report
Accounts. Accounts type unaudited abridged. 2021-08-04 View Report
Confirmation statement. Statement with no updates. 2021-05-20 View Report
Accounts. Accounts type unaudited abridged. 2020-06-18 View Report
Confirmation statement. Statement with no updates. 2020-05-16 View Report
Accounts. Accounts type micro entity. 2019-06-24 View Report
Confirmation statement. Statement with no updates. 2019-06-10 View Report
Accounts. Accounts type total exemption full. 2018-06-27 View Report
Confirmation statement. Statement with no updates. 2018-05-16 View Report
Accounts. Accounts type total exemption full. 2017-06-23 View Report
Confirmation statement. Statement with updates. 2017-05-24 View Report
Capital. Capital allotment shares. 2016-07-27 View Report
Accounts. Accounts type total exemption small. 2016-06-30 View Report
Annual return. With made up date full list shareholders. 2016-05-17 View Report
Accounts. Accounts type total exemption small. 2015-06-22 View Report
Annual return. With made up date full list shareholders. 2015-06-17 View Report
Address. New address: 138 Quay Road Bridlington North Humberside YO16 4JB. Change date: 2014-12-09. Old address: 10 Quay Road Bridlington East Yorkshire YO15 2AP. 2014-12-09 View Report
Accounts. Accounts type micro entity. 2014-08-29 View Report
Annual return. With made up date full list shareholders. 2014-06-17 View Report
Accounts. Accounts type total exemption small. 2013-10-14 View Report
Annual return. With made up date full list shareholders. 2013-06-24 View Report
Accounts. Accounts type total exemption small. 2012-07-31 View Report
Annual return. With made up date full list shareholders. 2012-05-14 View Report
Accounts. Accounts type total exemption small. 2011-09-21 View Report
Officers. Officer name: Alan Clarke. 2011-08-30 View Report
Capital. Capital allotment shares. 2011-08-18 View Report
Officers. Officer name: Christopher Nigel Wilkinson. Change date: 2011-07-27. 2011-07-27 View Report
Annual return. With made up date full list shareholders. 2011-05-16 View Report
Accounts. Accounts type total exemption small. 2010-11-08 View Report
Address. Change date: 2010-09-16. Old address: 138 Quay Road Bridlington East Yorkshire YO16 4JB. 2010-09-16 View Report
Annual return. With made up date full list shareholders. 2010-05-25 View Report
Officers. Officer name: Christopher Nigel Wilkinson. Change date: 2009-10-31. 2010-05-25 View Report
Accounts. Accounts type total exemption small. 2009-07-13 View Report
Capital. Description: Ad 01/07/09\gbp si 98@1=98\gbp ic 2/100\. 2009-07-09 View Report
Annual return. Legacy. 2009-06-01 View Report
Annual return. Legacy. 2008-10-17 View Report
Accounts. Accounts type total exemption small. 2008-10-07 View Report
Annual return. Legacy. 2007-07-20 View Report
Accounts. Accounts type total exemption small. 2007-07-20 View Report
Accounts. Accounts type total exemption small. 2006-07-12 View Report
Annual return. Legacy. 2006-05-16 View Report
Accounts. Accounts type total exemption small. 2005-07-01 View Report
Annual return. Legacy. 2005-05-10 View Report
Accounts. Accounts type total exemption small. 2004-09-09 View Report