About

Registered Number: 04036209
Date of Incorporation: 18/07/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Home Farm, East Horrington, Wells, BA5 3EA,

 

Having been setup in 2000, N.B. Illustration Ltd have registered office in Wells. Currently we aren't aware of the number of employees at the this business. There are 3 directors listed as Dowson, Charlotte Emma Benedicta, Najman, Joseph Adam, Najman, Paul Laurence for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAJMAN, Joseph Adam 18 July 2000 - 1
NAJMAN, Paul Laurence 07 November 2000 17 July 2018 1
Secretary Name Appointed Resigned Total Appointments
DOWSON, Charlotte Emma Benedicta 17 July 2017 - 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
CS01 - N/A 11 July 2019
AA - Annual Accounts 11 July 2019
AD01 - Change of registered office address 28 June 2019
AA - Annual Accounts 20 November 2018
TM01 - Termination of appointment of director 17 October 2018
AA01 - Change of accounting reference date 17 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 July 2018
CS01 - N/A 19 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 July 2018
TM01 - Termination of appointment of director 19 July 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 18 July 2017
TM02 - Termination of appointment of secretary 18 July 2017
PSC07 - N/A 18 July 2017
AP03 - Appointment of secretary 18 July 2017
PSC01 - N/A 18 July 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 19 July 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 24 July 2015
CH01 - Change of particulars for director 24 July 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 05 November 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 30 August 2007
288c - Notice of change of directors or secretaries or in their particulars 30 August 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 27 July 2006
AA - Annual Accounts 26 October 2005
363a - Annual Return 27 July 2005
288c - Notice of change of directors or secretaries or in their particulars 25 July 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 20 May 2004
88(2)O - Return of allotments of shares issued for other than cash - original document 17 October 2003
AA - Annual Accounts 14 October 2003
363s - Annual Return 03 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 14 August 2001
287 - Change in situation or address of Registered Office 27 April 2001
288a - Notice of appointment of directors or secretaries 23 November 2000
288c - Notice of change of directors or secretaries or in their particulars 09 October 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
NEWINC - New incorporation documents 18 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.