NARBETH'S MECHANICAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Unaudited abridged accounts made up to 2024-07-31 |
14/01/2514 January 2025 | Confirmation statement made on 2024-12-19 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
29/04/2429 April 2024 | Unaudited abridged accounts made up to 2023-07-31 |
22/03/2422 March 2024 | Registration of charge 035981680007, created on 2024-03-21 |
24/01/2424 January 2024 | Confirmation statement made on 2023-12-19 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
14/05/2314 May 2023 | Unaudited abridged accounts made up to 2022-07-31 |
19/01/2319 January 2023 | Confirmation statement made on 2022-12-19 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2021-12-19 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
12/05/2112 May 2021 | 31/07/20 UNAUDITED ABRIDGED |
16/03/2116 March 2021 | CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
04/06/204 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 035981680006 |
29/05/2029 May 2020 | 31/07/19 UNAUDITED ABRIDGED |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
05/12/195 December 2019 | PREVEXT FROM 30/06/2019 TO 31/07/2019 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
31/08/1831 August 2018 | 30/06/18 UNAUDITED ABRIDGED |
06/08/186 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
06/08/186 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
07/03/187 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 035981680005 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
02/11/172 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
19/07/1719 July 2017 | DIRECTOR APPOINTED MR PATRICK CHARLES SHADDICK |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
15/09/1615 September 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
15/09/1615 September 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
03/02/163 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
29/01/1629 January 2016 | Annual return made up to 19 December 2015 with full list of shareholders |
05/01/165 January 2016 | Annual return made up to 1 August 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
03/03/153 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
19/12/1419 December 2014 | Annual return made up to 19 December 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/12/1319 December 2013 | DIRECTOR APPOINTED MR SCOTT ASHLEY NARBETH |
19/12/1319 December 2013 | Annual return made up to 19 December 2013 with full list of shareholders |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
18/09/1318 September 2013 | Annual return made up to 11 September 2013 with full list of shareholders |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
13/09/1213 September 2012 | Annual return made up to 11 September 2012 with full list of shareholders |
12/09/1112 September 2011 | Annual return made up to 11 September 2011 with full list of shareholders |
25/08/1125 August 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
20/07/1120 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
09/07/119 July 2011 | DISS40 (DISS40(SOAD)) |
08/07/118 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
06/07/116 July 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
05/07/115 July 2011 | FIRST GAZETTE |
15/03/1115 March 2011 | REGISTERED OFFICE CHANGED ON 15/03/2011 FROM SANDRINGHAM HOUSE AUSTRALIAN TERRACE BRIDGEND CF31 1LY |
15/03/1115 March 2011 | Registered office address changed from , Sandringham House, Australian Terrace, Bridgend, CF31 1LY on 2011-03-15 |
26/10/1026 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GLENMORE NARBETH / 01/01/2010 |
26/10/1026 October 2010 | Annual return made up to 11 September 2010 with full list of shareholders |
26/10/1026 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE NARBETH / 01/01/2010 |
21/04/1021 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
11/12/0911 December 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08 |
14/09/0914 September 2009 | RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
24/09/0824 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GLENMORE NARBETH / 18/07/2008 |
16/09/0816 September 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CATHERINE NARBETH / 18/07/2008 |
16/09/0816 September 2008 | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS |
04/01/084 January 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
01/10/071 October 2007 | RETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS |
04/09/074 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
03/05/073 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
02/10/062 October 2006 | RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS |
14/03/0614 March 2006 | RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS |
06/09/056 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
05/05/055 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
31/10/0431 October 2004 | RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS |
03/03/043 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
24/11/0324 November 2003 | RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS |
06/02/036 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
09/09/029 September 2002 | RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS |
04/02/024 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
12/09/0112 September 2001 | RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS |
25/10/0025 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
08/09/008 September 2000 | RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS |
20/07/0020 July 2000 | PARTICULARS OF MORTGAGE/CHARGE |
19/11/9919 November 1999 | ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/06/99 |
19/11/9919 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
01/10/991 October 1999 | PARTICULARS OF MORTGAGE/CHARGE |
17/08/9917 August 1999 | RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS |
20/07/9820 July 1998 | SECRETARY RESIGNED |
15/07/9815 July 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NARBETH'S MECHANICAL SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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