NACFB MEMBER SERVICES LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

05/02/255 February 2025 Termination of appointment of Nicola Claire Newborough as a director on 2025-01-31

View Document

18/12/2418 December 2024 Appointment of Mr Jim Higginbotham as a secretary on 2024-11-28

View Document

18/12/2418 December 2024 Termination of appointment of Norman Christopher Chambers as a secretary on 2024-11-28

View Document

15/10/2415 October 2024 Director's details changed for Mr Jim Higginbotham on 2024-10-03

View Document

15/10/2415 October 2024 Appointment of Mr Jim Higginbotham as a director on 2024-10-03

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

15/05/2415 May 2024 Appointment of Mrs Nicola Claire Newborough as a director on 2024-04-24

View Document

10/04/2410 April 2024 Termination of appointment of Paul Goodman as a director on 2024-04-08

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

24/01/2424 January 2024 Termination of appointment of Nicola Claire Newborough as a director on 2023-12-31

View Document

23/08/2323 August 2023 Accounts for a small company made up to 2022-12-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

31/01/2331 January 2023 Termination of appointment of David Mark Newborough as a director on 2022-12-31

View Document

31/01/2331 January 2023 Appointment of Mrs Nicola Claire Newborough as a director on 2023-01-18

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/07/2123 July 2021 Accounts for a small company made up to 2020-12-31

View Document

22/07/1922 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

17/08/1817 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM HAMILTON HOUSE 1 TEMPLE AVENUE LONDON EC4Y 0HA

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

13/09/1713 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, SECRETARY DAVID NEWBOROUGH

View Document

09/05/179 May 2017 SECRETARY APPOINTED MR NORMAN CHRISTOPHER CHAMBERS

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR DAVID MARK NEWBOROUGH

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM TYLER

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, SECRETARY ADAM TYLER

View Document

30/11/1630 November 2016 SECRETARY APPOINTED MR DAVID MARK NEWBOROUGH

View Document

20/07/1620 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

12/02/1612 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR ADRIAN LEWIS COLES

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN PHILLIPS

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARCUS GRIMSHAW

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR PAUL GOODMAN

View Document

14/07/1514 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

27/06/1527 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ADAM WILLIAM TYLER / 15/06/2015

View Document

27/06/1527 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WILLIAM TYLER / 15/06/2015

View Document

25/02/1525 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MR JOHN WILLIAM PHILLIPS

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR RAYMOND WELLS

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN COLES

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL GOODMAN

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SAMPSON

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GOODMAN / 02/09/2014

View Document

18/06/1418 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

20/02/1420 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ADAM WILLIAM TYLER / 01/01/2014

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WILLIAM TYLER / 01/01/2014

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND NEALE WELLS / 01/01/2014

View Document

20/02/1420 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

02/08/132 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

07/03/137 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MR PAUL GOODMAN

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN JONES

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MR DAVID RICHARD SAMPSON

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BULLARD

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR DEBBIE BOYES

View Document

17/09/1217 September 2012 REGISTERED OFFICE CHANGED ON 17/09/2012 FROM 3 SILVERDOWN OFFICE PARK FAIR OAK CLOSE CLYST HONITON EXETER EX5 2UX

View Document

06/07/126 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED MR ADAM WILLIAM TYLER

View Document

20/02/1220 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED MR ANDREW PHILIP BULLARD

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN PHILLIPS

View Document

18/07/1118 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

11/02/1111 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL POINTIN

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP HEALLAWELL

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MISS DEBBIE JEANETTE BOYES

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MR ADRIAN LEWIS COLES

View Document

09/08/109 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HEALLAWELL / 01/01/2010

View Document

18/03/1018 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED JOHN WILLIAM PHILLIPS

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MR MARCUS JOHN STEVEN GRIMSHAW

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MR RAYMOND NEALE WELLS

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED NEIL ANDREW POINTIN

View Document

19/11/0919 November 2009 CHANGE OF NAME 12/11/2009

View Document

19/11/0919 November 2009 COMPANY NAME CHANGED NACFB EVENTS LIMITED CERTIFICATE ISSUED ON 19/11/09

View Document

20/07/0920 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

25/02/0925 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED PHILIP HEALLAWELL

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED KEVIN ALAN JONES

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR MARK FLOWER

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED SECRETARY NIKKI CANN

View Document

07/08/087 August 2008 SECRETARY APPOINTED MR ADAM WILLIAM TYLER

View Document

21/07/0821 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

24/02/0824 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 17 GANDY STREET EXETER DEVON EX4 3LS

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED

View Document

16/02/0616 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/0513 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

11/01/0411 January 2004 DIRECTOR RESIGNED

View Document

11/01/0411 January 2004 NEW DIRECTOR APPOINTED

View Document

11/01/0411 January 2004 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 REGISTERED OFFICE CHANGED ON 06/02/03 FROM: 18 GANDY STREET EXETER DEVON EX4 3LS

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/12/014 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/013 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/09/0127 September 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 SECRETARY RESIGNED

View Document

17/04/0117 April 2001 NEW SECRETARY APPOINTED

View Document

13/02/0113 February 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 REGISTERED OFFICE CHANGED ON 12/02/01 FROM: 18 GANDY STREET EXETER DEVON EX4 3LS

View Document

12/02/0112 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 NEW SECRETARY APPOINTED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 REGISTERED OFFICE CHANGED ON 29/01/01 FROM: WARWICK HOUSE 9 HIGH STREET SUTTON COLDFIELD WEST MIDLANDS B72 1XP

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99

View Document

22/05/9922 May 1999 SECRETARY RESIGNED

View Document

22/05/9922 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/9922 May 1999 NEW DIRECTOR APPOINTED

View Document

22/05/9922 May 1999 NEW DIRECTOR APPOINTED

View Document

22/05/9922 May 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 COMPANY NAME CHANGED FORMULA CORPORATION LIMITED CERTIFICATE ISSUED ON 24/05/99

View Document

31/03/9931 March 1999 ADOPT MEM AND ARTS 24/03/99

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 NEW SECRETARY APPOINTED

View Document

31/03/9931 March 1999 SECRETARY RESIGNED

View Document

31/03/9931 March 1999 REGISTERED OFFICE CHANGED ON 31/03/99 FROM: KEMP HOUSE 152/160 CITY ROAD LONDON EC1V 2HH

View Document

31/03/9931 March 1999 DIRECTOR RESIGNED

View Document

12/02/9912 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company