Nephi Construction Ltd was founded on 02 October 2001, it has a status of "Active". The companies directors are listed as Carr, Timothy Russell, Ahlmann, Tom, Cosgrove, Corey David Alan, Carr, Donna Rae, Hall, Ken in the Companies House registry. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARR, Timothy Russell | 21 March 2002 | - | 1 |
CARR, Donna Rae | 16 September 2019 | 19 November 2019 | 1 |
HALL, Ken | 21 March 2002 | 11 August 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AHLMANN, Tom | 21 March 2002 | 29 May 2002 | 1 |
COSGROVE, Corey David Alan | 29 May 2002 | 11 August 2004 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 September 2020 | |
CS01 - N/A | 07 September 2020 | |
TM01 - Termination of appointment of director | 19 November 2019 | |
CS01 - N/A | 16 September 2019 | |
AP01 - Appointment of director | 16 September 2019 | |
TM02 - Termination of appointment of secretary | 16 September 2019 | |
AA - Annual Accounts | 30 July 2019 | |
MR04 - N/A | 22 June 2019 | |
MR04 - N/A | 22 June 2019 | |
MR04 - N/A | 22 June 2019 | |
CS01 - N/A | 16 September 2018 | |
AA - Annual Accounts | 31 July 2018 | |
CS01 - N/A | 13 September 2017 | |
AA - Annual Accounts | 30 July 2017 | |
AD01 - Change of registered office address | 27 March 2017 | |
AD01 - Change of registered office address | 31 October 2016 | |
CS01 - N/A | 20 October 2016 | |
AA - Annual Accounts | 31 July 2016 | |
AR01 - Annual Return | 02 September 2015 | |
AA - Annual Accounts | 30 July 2015 | |
AR01 - Annual Return | 17 September 2014 | |
CH01 - Change of particulars for director | 17 September 2014 | |
CH03 - Change of particulars for secretary | 17 September 2014 | |
AA - Annual Accounts | 18 July 2014 | |
AR01 - Annual Return | 20 September 2013 | |
AA - Annual Accounts | 29 July 2013 | |
AR01 - Annual Return | 31 October 2012 | |
AA - Annual Accounts | 29 July 2012 | |
AR01 - Annual Return | 19 October 2011 | |
AA - Annual Accounts | 24 July 2011 | |
AD01 - Change of registered office address | 01 June 2011 | |
AR01 - Annual Return | 08 September 2010 | |
AA - Annual Accounts | 25 July 2010 | |
363a - Annual Return | 03 September 2009 | |
AA - Annual Accounts | 03 August 2009 | |
363a - Annual Return | 18 September 2008 | |
AA - Annual Accounts | 07 April 2008 | |
363a - Annual Return | 01 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 October 2007 | |
AA - Annual Accounts | 20 August 2007 | |
287 - Change in situation or address of Registered Office | 05 February 2007 | |
363a - Annual Return | 18 September 2006 | |
AA - Annual Accounts | 05 September 2006 | |
395 - Particulars of a mortgage or charge | 21 April 2006 | |
AA - Annual Accounts | 02 November 2005 | |
363s - Annual Return | 12 September 2005 | |
AA - Annual Accounts | 29 October 2004 | |
363s - Annual Return | 13 September 2004 | |
288b - Notice of resignation of directors or secretaries | 13 September 2004 | |
288a - Notice of appointment of directors or secretaries | 19 August 2004 | |
288b - Notice of resignation of directors or secretaries | 19 August 2004 | |
287 - Change in situation or address of Registered Office | 19 August 2004 | |
AA - Annual Accounts | 08 March 2004 | |
363s - Annual Return | 10 November 2003 | |
395 - Particulars of a mortgage or charge | 11 June 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 November 2002 | |
363s - Annual Return | 26 September 2002 | |
288b - Notice of resignation of directors or secretaries | 26 September 2002 | |
288b - Notice of resignation of directors or secretaries | 26 September 2002 | |
395 - Particulars of a mortgage or charge | 07 September 2002 | |
395 - Particulars of a mortgage or charge | 03 September 2002 | |
287 - Change in situation or address of Registered Office | 23 July 2002 | |
288a - Notice of appointment of directors or secretaries | 07 June 2002 | |
288b - Notice of resignation of directors or secretaries | 07 June 2002 | |
395 - Particulars of a mortgage or charge | 30 April 2002 | |
288a - Notice of appointment of directors or secretaries | 18 April 2002 | |
288a - Notice of appointment of directors or secretaries | 18 April 2002 | |
288a - Notice of appointment of directors or secretaries | 04 April 2002 | |
287 - Change in situation or address of Registered Office | 28 March 2002 | |
NEWINC - New incorporation documents | 02 October 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 07 April 2006 | Outstanding |
N/A |
Legal charge | 04 June 2003 | Fully Satisfied |
N/A |
Legal charge | 03 September 2002 | Fully Satisfied |
N/A |
Debenture | 27 August 2002 | Fully Satisfied |
N/A |
Legal charge | 23 April 2002 | Fully Satisfied |
N/A |