JOHN NODES & SONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/03/2529 March 2025 Micro company accounts made up to 2024-03-31

View Document

25/02/2525 February 2025 Termination of appointment of Patricia Ann Nodes as a director on 2025-02-24

View Document

25/02/2525 February 2025 Appointment of Mrs Sandra Loraine Eade as a director on 2025-02-24

View Document

24/02/2524 February 2025 Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 2 Fenby Close Horsham RH13 6RP on 2025-02-24

View Document

21/12/2421 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

21/11/2421 November 2024 Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-11-21

View Document

20/11/2420 November 2024 Notification of Donald Keith Eade as a person with significant control on 2021-06-30

View Document

20/11/2420 November 2024 Notification of Trustees of Michael Nodes Will Trust as a person with significant control on 2021-06-30

View Document

20/11/2420 November 2024 Termination of appointment of Donald Keith Eade as a secretary on 2024-11-20

View Document

20/11/2420 November 2024 Notification of Patricia Ann Nodes as a person with significant control on 2021-06-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/03/241 March 2024 Appointment of Mrs Sandra Loraine Eade as a secretary on 2024-02-27

View Document

01/03/241 March 2024 Cessation of Michael John Kirtley Nodes as a person with significant control on 2019-03-06

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

25/11/2125 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NODES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/12/2016

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN NODES / 11/12/2018

View Document

18/12/1818 December 2018 SECRETARY'S CHANGE OF PARTICULARS / DONALD KEITH EADE / 11/12/2018

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD KEITH EADE / 11/12/2018

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN KIRTLEY NODES / 11/12/2018

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 100A HIGH STREET HAMPTON MIDDLESEX TW12 2ST ENGLAND

View Document

16/03/1816 March 2018 Registered office address changed from , 100a High Street, Hampton, Middlesex, TW12 2st, England to Aissela 46 High Street Esher Surrey KT10 9QY on 2018-03-16

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

18/12/1718 December 2017 CESSATION OF DONALD KEITH EADE AS A PSC

View Document

12/12/1712 December 2017 CESSATION OF PATRICIA ANN NODES AS A PSC

View Document

31/08/1731 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/03/161 March 2016 Registered office address changed from , 15-17 Hewer Street, London, W10 6DU to Aissela 46 High Street Esher Surrey KT10 9QY on 2016-03-01

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 15-17 HEWER STREET LONDON W10 6DU

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/12/1522 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/02/147 February 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

08/03/138 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/03/138 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/02/1311 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

11/02/1311 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

11/02/1311 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

11/02/1311 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

11/02/1311 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

11/02/1311 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/01/1329 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

08/10/128 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

07/02/127 February 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

22/12/1022 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

01/03/101 March 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DONALD KEITH EADE / 01/10/2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD KEITH EADE / 01/10/2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN NODES / 01/10/2009

View Document

08/09/098 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

10/02/0910 February 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

18/01/0818 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

20/01/0720 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

13/01/0413 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 SRES09

View Document

06/01/986 January 1998 1091 @ £1 10/12/97

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/12/9723 December 1997 ADOPT MEM AND ARTS 10/12/97

View Document

27/12/9627 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/12/9620 December 1996 RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS

View Document

20/06/9620 June 1996 SECRETARY RESIGNED

View Document

20/06/9620 June 1996 NEW SECRETARY APPOINTED

View Document

09/06/969 June 1996 NEW DIRECTOR APPOINTED

View Document

23/05/9623 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/9519 December 1995 RETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS

View Document

20/11/9520 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/12/9411 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9411 December 1994 REGISTERED OFFICE CHANGED ON 11/12/94

View Document

11/12/9411 December 1994 RETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS

View Document

15/11/9415 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/01/949 January 1994 RETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS

View Document

09/01/949 January 1994 REGISTERED OFFICE CHANGED ON 09/01/94

View Document

04/01/944 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/10/9326 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9326 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9326 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/935 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/935 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/935 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9325 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9223 December 1992 RETURN MADE UP TO 18/12/92; NO CHANGE OF MEMBERS

View Document

28/09/9228 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/01/9215 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/01/923 January 1992 RETURN MADE UP TO 18/12/91; CHANGE OF MEMBERS

View Document

04/01/914 January 1991 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

04/01/914 January 1991 DIRECTOR RESIGNED

View Document

04/01/914 January 1991 SECT 116, 379A 04/12/90

View Document

18/12/9018 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/04/9012 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/10/8924 October 1989 RETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/09/8827 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/8820 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/09/8820 September 1988 RETURN MADE UP TO 04/08/88; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 ADOPT MEM AND ARTS 290688

View Document

09/10/879 October 1987 RETURN MADE UP TO 29/07/87; FULL LIST OF MEMBERS

View Document

09/10/879 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

23/08/8623 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

23/08/8623 August 1986 RETURN MADE UP TO 12/08/86; FULL LIST OF MEMBERS

View Document

03/04/583 April 1958 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document


More Company Information