- Company Overview for NOBLES CONSTRUCTION LIMITED (03068666)
- Filing history for NOBLES CONSTRUCTION LIMITED (03068666)
- People for NOBLES CONSTRUCTION LIMITED (03068666)
- Charges for NOBLES CONSTRUCTION LIMITED (03068666)
- Insolvency for NOBLES CONSTRUCTION LIMITED (03068666)
- More for NOBLES CONSTRUCTION LIMITED (03068666)
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) |
---|---|---|---|
02 Oct 2019 | CH01 | Director's details changed for Mr Ian Peter Scarisbrick on 2 October 2019 | |
02 Oct 2019 | CH01 | Director's details changed for Mr Jonathan Peter Watson on 2 October 2019 | |
02 Oct 2019 | MR04 | Satisfaction of charge 030686660005 in full | |
02 Oct 2019 | MR04 | Satisfaction of charge 030686660006 in full | |
02 Oct 2019 | MR04 | Satisfaction of charge 030686660007 in full | |
20 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
07 May 2019 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 030686660005 | |
07 May 2019 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 030686660007 | |
07 May 2019 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 030686660006 | |
08 Oct 2018 | AA01 | Current accounting period extended from 30 September 2018 to 30 March 2019 | |
10 Jul 2018 | TM01 | Termination of appointment of Steven Gill as a director on 9 July 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
05 Apr 2018 | AA | Full accounts made up to 30 September 2017 | |
07 Feb 2018 | AP01 | Appointment of Mr Steven Gill as a director on 1 February 2018 | |
14 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
08 Jun 2017 | AA | Full accounts made up to 30 September 2016 | |
02 May 2017 | TM01 | Termination of appointment of Steven Gill as a director on 7 April 2017 | |
10 Mar 2017 | AD01 | Registered office address changed from 11 Iliad Street Liverpool L5 3LU United Kingdom to 18-24 Faraday Road Wavertree Liverpool Merseyside L13 1EH on 10 March 2017 | |
22 Feb 2017 | AP01 | Appointment of Mr Steven Gill as a director on 20 February 2017 | |
21 Feb 2017 | AD01 | Registered office address changed from 11 Iliad Street Liverpool L5 3LU to 11 Iliad Street Liverpool L5 3LU on 21 February 2017 | |
11 Nov 2016 | MR01 | Registration of charge 030686660007, created on 11 November 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
18 Apr 2016 | AA | Accounts for a medium company made up to 30 September 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
24 Apr 2015 | MR01 | Registration of charge 030686660006, created on 14 April 2015 |