Advanced company searchLink opens in new window

D.F. NOBLE LIMITED

Company number 06861136

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)
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
  • GBP 1
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
  • GBP 1
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