NABMA LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

17/03/2517 March 2025 Termination of appointment of Daryl Lindsay Chambers as a director on 2024-09-25

View Document

17/03/2517 March 2025 Appointment of Mr Daniel O'sullivan as a director on 2024-09-25

View Document

17/03/2517 March 2025 Appointment of Cllr David Hopkins as a director on 2024-09-25

View Document

17/03/2517 March 2025 Termination of appointment of Kenneth John Wyatt as a director on 2024-09-25

View Document

29/05/2429 May 2024 Micro company accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

09/04/249 April 2024 Termination of appointment of Kate Louisa Howell as a director on 2023-10-09

View Document

09/04/249 April 2024 Termination of appointment of Kevin Peter Wainwright as a director on 2023-10-09

View Document

09/04/249 April 2024 Appointment of Maria Cotton as a director on 2023-10-09

View Document

09/04/249 April 2024 Appointment of Mrs Jane Ann Swift as a director on 2023-10-09

View Document

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

View Accounts

27/06/2327 June 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

09/03/239 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

08/12/228 December 2022 Appointment of Mr Kenneth John Wyatt as a director on 2022-10-27

View Document

08/12/228 December 2022 Appointment of Mr Christopher Paul Poulter as a director on 2022-10-27

View Document

05/12/225 December 2022 Termination of appointment of Geraldine Mary Carter as a director on 2022-10-27

View Document

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

View Accounts

07/10/217 October 2021 Appointment of Mr John Douglas Chapman as a director on 2018-09-16

View Document

27/07/2127 July 2021 Micro company accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Appointment of Mr Allan Hartwell as a director on 2018-09-16

View Document

16/07/2116 July 2021 Termination of appointment of Christopher Rosling-Josephs as a director on 2020-09-14

View Document

16/07/2116 July 2021 Appointment of Mr Daryl Lindsay Chambers as a director on 2018-09-16

View Document

16/07/2116 July 2021 Appointment of Mr Nicholas Kasic as a director on 2018-09-16

View Document

16/07/2116 July 2021 Appointment of Councillor Kevin Peter Wainwright as a director on 2018-09-16

View Document

16/07/2116 July 2021 Appointment of Mr Daniel Ian Ritchie as a director on 2020-02-06

View Document

16/07/2116 July 2021 Appointment of Mr Darren Anthony Henaghan as a director on 2020-09-14

View Document

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

View Accounts

09/09/209 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

09/05/199 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

03/04/193 April 2019 CESSATION OF CHRISTOPHER ROSLING-JOSEPHS AS A PSC

View Document

03/04/193 April 2019 CESSATION OF GERALDINE MARY CARTER AS A PSC

View Document

03/04/193 April 2019 CESSATION OF MICHAEL DAVID BARKER AS A PSC

View Document

03/04/193 April 2019 NOTIFICATION OF PSC STATEMENT ON 01/03/2019

View Document

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

View Accounts

22/11/1822 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS GERALDINE MARY CARTER / 01/08/2018

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 4 BROCKHOLES WAY 4 BROCKHOLES WAY, CLAUGHTON ON BROCK 4 BROCKHOLES WAY, CLAUGHTON ON BROCK PRESTON LANCASHIRE PR3 0PZ ENGLAND

View Document

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

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

06/03/176 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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