- Company Overview for D.F. NOBLE LIMITED (06861136)
- Filing history for D.F. NOBLE LIMITED (06861136)
- People for D.F. NOBLE LIMITED (06861136)
- More for D.F. NOBLE LIMITED (06861136)
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) |
---|---|---|---|
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Apr 2015 | AD01 | Registered office address changed from 98 High Street Bedford Bedfordshire MK40 1NN to 2 Station Road Sandy Bedfordshire SG19 1AW on 30 April 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 May 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
02 Dec 2013 | AAMD | Amended accounts made up to 31 March 2013 | |
19 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 May 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
15 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Apr 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
26 Apr 2012 | CH03 | Secretary's details changed for Pritpal Millan on 27 March 2012 | |
26 Apr 2012 | AD01 | Registered office address changed from Noble Solicitors 21 High Street Shefford Bedfordshire SG17 5DD on 26 April 2012 | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Apr 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Apr 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
27 Apr 2010 | CH01 | Director's details changed for David Frank Noble on 27 March 2010 | |
08 Apr 2009 | 288a | Director appointed david noble | |
08 Apr 2009 | 288a | Secretary appointed pritpal millan | |
08 Apr 2009 | 287 | Registered office changed on 08/04/2009 from 1 pinnacle way pride park derby derbyshire DE24 8ZS | |
02 Apr 2009 | 288b | Appointment terminated secretary claire spencer | |
02 Apr 2009 | 288b | Appointment terminated director leighann bates | |
27 Mar 2009 | NEWINC | Incorporation |