AA |
Full accounts for the period ending 31st December 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(31 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(32 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 17th, July 2021
| accounts
|
Free Download
(33 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 8th, January 2021
| accounts
|
Free Download
(37 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(31 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 9th, August 2018
| accounts
|
Free Download
(40 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(39 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 22nd, July 2016
| accounts
|
Free Download
(42 pages)
|
AR01 |
Annual return drawn up to 23rd March 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 11th April 2016: 1940300.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 25th, August 2015
| accounts
|
Free Download
(36 pages)
|
AR01 |
Annual return drawn up to 23rd March 2015 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 20th April 2015: 1940300.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(30 pages)
|
AD01 |
Address change date: 12th September 2014. New Address: Unit 2 Hermes Court Hermes Close Tachbrook Park Leamington Spa Warwickshire CV34 6NJ. Previous address: Greyfriars House Greyfriars Lane Coventry CV1 2GW
filed on: 12th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd March 2014 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 5th June 2014: 1940300.00 GBP
capital
|
|
CH01 |
On 23rd March 2014 director's details were changed
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd March 2014 director's details were changed
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd March 2014 director's details were changed
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(28 pages)
|
AR01 |
Annual return drawn up to 23rd March 2013 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(15 pages)
|
AUD |
Resignation of an auditor
filed on: 14th, January 2013
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 13th, September 2012
| accounts
|
Free Download
(30 pages)
|
AR01 |
Annual return drawn up to 23rd March 2012 with full list of members
filed on: 23rd, April 2012
| annual return
|
Free Download
(15 pages)
|
CH01 |
On 10th February 2012 director's details were changed
filed on: 29th, February 2012
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 8th, September 2011
| accounts
|
Free Download
(42 pages)
|
AR01 |
Annual return drawn up to 23rd March 2011 with full list of members
filed on: 27th, April 2011
| annual return
|
Free Download
(15 pages)
|
TM02 |
20th October 2010 - the day secretary's appointment was terminated
filed on: 20th, October 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
20th October 2010 - the day director's appointment was terminated
filed on: 20th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2009
filed on: 21st, September 2010
| accounts
|
Free Download
(35 pages)
|
AR01 |
Annual return drawn up to 23rd March 2010 with full list of members
filed on: 27th, April 2010
| annual return
|
Free Download
(16 pages)
|
AA |
Full accounts for the period ending 31st December 2008
filed on: 2nd, November 2009
| accounts
|
Free Download
(33 pages)
|
288b |
On 11th May 2009 Appointment terminated director
filed on: 11th, May 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 11th May 2009 with shareholders record
filed on: 11th, May 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2007
filed on: 5th, March 2009
| accounts
|
Free Download
(33 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 3rd, October 2008
| incorporation
|
Free Download
(14 pages)
|
CERTNM |
Company name changed nobel automotive uk LIMITEDcertificate issued on 29/09/08
filed on: 26th, September 2008
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 11th, September 2008
| resolution
|
Free Download
(8 pages)
|
363a |
Annual return up to 22nd May 2008 with shareholders record
filed on: 22nd, May 2008
| annual return
|
Free Download
(8 pages)
|
123 |
Nc inc already adjusted 13/12/07
filed on: 18th, February 2008
| capital
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 13/12/07
filed on: 18th, February 2008
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 1940298 shares on 7th November 2007. Value of each share 1 £, total number of shares: 1940300.
filed on: 14th, February 2008
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 14th, February 2008
| resolution
|
Free Download
|
88(2)R |
Alloted 1940298 shares on 7th November 2007. Value of each share 1 £, total number of shares: 1940300.
filed on: 14th, February 2008
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 14th, February 2008
| resolution
|
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 14th, February 2008
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 14th, February 2008
| resolution
|
|
288a |
On 13th November 2007 New director appointed
filed on: 13th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 13th November 2007 New secretary appointed;new director appointed
filed on: 13th, November 2007
| officers
|
Free Download
(7 pages)
|
288a |
On 13th November 2007 New director appointed
filed on: 13th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 13th November 2007 New secretary appointed;new director appointed
filed on: 13th, November 2007
| officers
|
Free Download
(7 pages)
|
288a |
On 18th September 2007 New director appointed
filed on: 18th, September 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 18th September 2007 Director resigned
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On 18th September 2007 New director appointed
filed on: 18th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 18th September 2007 New director appointed
filed on: 18th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 18th September 2007 New director appointed
filed on: 18th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 18th September 2007 New director appointed
filed on: 18th, September 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 18th September 2007 Secretary resigned;director resigned
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On 18th September 2007 Director resigned
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On 18th September 2007 Secretary resigned;director resigned
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 18th, September 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 18th, September 2007
| accounts
|
Free Download
(1 page)
|
288a |
On 18th September 2007 New director appointed
filed on: 18th, September 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 11/07/07 from: 10 snow hill london EC1A 2AL
filed on: 11th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/07/07 from: 10 snow hill london EC1A 2AL
filed on: 11th, July 2007
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 9th, July 2007
| incorporation
|
Free Download
(12 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 9th, July 2007
| incorporation
|
Free Download
(12 pages)
|
CERTNM |
Company name changed de facto 1481 LIMITEDcertificate issued on 27/06/07
filed on: 27th, June 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed de facto 1481 LIMITEDcertificate issued on 27/06/07
filed on: 27th, June 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, March 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 23rd, March 2007
| incorporation
|
Free Download
(17 pages)
|