Advanced company searchLink opens in new window

NOBLES CONSTRUCTION LIMITED

Company number 03068666

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 144
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
  • GBP 144
24 Apr 2015 MR01 Registration of charge 030686660006, created on 14 April 2015