Advanced company searchLink opens in new window

NOAKES FAMILY HOLDINGS LIMITED

Company number 11631993

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)
28 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
20 Nov 2024 CS01 Confirmation statement made on 18 October 2024 with no updates
20 Nov 2024 CH01 Director's details changed for Elizabeth Noakes on 20 November 2024
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Nov 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
19 May 2023 AD01 Registered office address changed from Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB United Kingdom to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 19 May 2023
15 Nov 2022 CH01 Director's details changed for Mr Bernard Carl Noakes on 8 November 2022
08 Nov 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
06 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
18 Aug 2022 CH01 Director's details changed for Elizabeth Noakes on 18 August 2022
18 Aug 2022 CH01 Director's details changed for Mr Bernard Carl Noakes on 25 July 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
07 Jan 2021 AA01 Current accounting period extended from 31 October 2020 to 31 March 2021
20 Nov 2020 PSC08 Notification of a person with significant control statement
19 Nov 2020 PSC07 Cessation of Elizabeth Noakes as a person with significant control on 9 September 2020
19 Nov 2020 PSC07 Cessation of Bernard Carl Noakes as a person with significant control on 9 September 2020
19 Nov 2020 CS01 Confirmation statement made on 18 October 2020 with updates
24 Sep 2020 SH01 Statement of capital following an allotment of shares on 9 September 2020
  • GBP 700.00
23 Sep 2020 SH10 Particulars of variation of rights attached to shares
23 Sep 2020 SH08 Change of share class name or designation
23 Sep 2020 MA Memorandum and Articles of Association
23 Sep 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Aug 2020 AA Accounts for a dormant company made up to 31 October 2019
22 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with no updates