NABARRO POOLE LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

08/10/248 October 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-03-18 with updates

View Document

04/03/244 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-18 with updates

View Document

03/02/233 February 2023 Micro company accounts made up to 2022-06-30

View Document

25/11/2225 November 2022 Termination of appointment of Anthony Keith Nabarro as a director on 2022-11-25

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TYLER LAPPAGE / 20/03/2020

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

18/09/1918 September 2019 18/09/19 STATEMENT OF CAPITAL GBP 90

View Document

23/07/1923 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

23/07/1923 July 2019 14/01/19 STATEMENT OF CAPITAL GBP 85

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/08/186 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043987650006

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/05/1829 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043987650005

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

23/09/1623 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 08/06/16 STATEMENT OF CAPITAL GBP 100

View Document

26/04/1626 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW FLYNN

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN POOLE

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR ANDREW FLYNN

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR TYLER LAPPAGE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/05/146 May 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

15/02/1315 February 2013 TERMINATE DIR APPOINTMENT

View Document

15/02/1315 February 2013 15/02/13 STATEMENT OF CAPITAL GBP 102

View Document

15/02/1315 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR LEE MOSS

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR LEE ELWYN MOSS

View Document

28/03/1228 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

23/01/1223 January 2012 23/01/12 STATEMENT OF CAPITAL GBP 130

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/08/113 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR LEE MOSS

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/03/1125 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN POOLE / 28/10/2010

View Document

22/07/1022 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/07/108 July 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

26/06/1026 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/05/1020 May 2010 01/05/10 STATEMENT OF CAPITAL GBP 100

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED MR LEE ELWYN MOSS

View Document

20/05/1020 May 2010 01/05/10 STATEMENT OF CAPITAL GBP 150

View Document

22/03/1022 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KEITH NABARRO / 19/03/2010

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM UNIT MO5, MILE OAK IND ESTATE MAESBURY ROAD OSWESTRY SHROPSHIRE SY10 8GA

View Document

30/03/0930 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED SECRETARY CHRISTINE HOUGHTON

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/06/0812 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/06/084 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/04/0821 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

04/04/084 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/03/0820 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/02/0811 February 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

10/12/0310 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS; AMEND

View Document

02/10/032 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0314 August 2003 REGISTERED OFFICE CHANGED ON 14/08/03 FROM: FIRST FLOOR 11 ARTHUR STREET OSWESTRY SHROPSHIRE SY11 1JN

View Document

01/04/031 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 REGISTERED OFFICE CHANGED ON 04/07/02 FROM: GARDEN COTTAGE SELATTYN OSWESTRY SHROPSHIRE SY10 7DJ

View Document

03/07/023 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/0225 June 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 COMPANY NAME CHANGED NP CONSULTANCY LIMITED CERTIFICATE ISSUED ON 10/06/02

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 REGISTERED OFFICE CHANGED ON 05/06/02 FROM: 1ST CERT OLYMPIC HOUSE 17-19 WHITWORTH STREET WEST MANCHESTER LANCASHIRE M1 5WG

View Document

05/06/025 June 2002 NEW SECRETARY APPOINTED

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 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