NARDINI AT THE MOORINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewChange of details for Mrs Grazia Margherita Nardini as a person with significant control on 2025-07-23

View Document

23/07/2523 July 2025 NewChange of details for Mr Roberto Paolo Sandrino Nardini as a person with significant control on 2025-07-23

View Document

22/07/2522 July 2025 NewRegistered office address changed from C/O Milne Craig Abercorn House 79 Renfrew Road Paisley PA3 4DA to 16 Douglas Place Largs Ayrshire KA30 8PU on 2025-07-22

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

04/06/214 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES

View Document

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

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

05/07/195 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

28/01/1928 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

28/01/1928 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERTO SANDRINO PAOLO NARDINI / 06/04/2016

View Document

12/07/1812 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/02/1525 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

29/01/1329 January 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/07/1221 July 2012 DISS40 (DISS40(SOAD))

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 2 MAIN STREET LARGS AYRSHIRE KA30 8AB

View Document

19/07/1219 July 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

22/06/1222 June 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO SANDRINO PAOLO NARDINI / 23/02/2010

View Document

12/05/1012 May 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAZIA NARDINI / 23/02/2010

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / GRAZIA NARDINI / 23/02/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/04/0929 April 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/07/0712 July 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 FIRST GAZETTE

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/10/0018 October 2000 PARTIC OF MORT/CHARGE *****

View Document

04/04/004 April 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/03/992 March 1999 RETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 PARTIC OF MORT/CHARGE *****

View Document

29/04/9829 April 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

06/04/986 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/983 April 1998 PARTIC OF MORT/CHARGE *****

View Document

31/03/9831 March 1998 COMPANY NAME CHANGED CAREFORTH CONSULTANTS LIMITED CERTIFICATE ISSUED ON 01/04/98

View Document

26/03/9826 March 1998 NC INC ALREADY ADJUSTED 10/03/98

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 £ NC 1000/50000 10/03/

View Document

26/03/9826 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/03/98

View Document

26/03/9826 March 1998 REGISTERED OFFICE CHANGED ON 26/03/98 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

26/03/9826 March 1998 SECRETARY RESIGNED

View Document

26/03/9826 March 1998 ALTER MEM AND ARTS 10/03/98

View Document

23/02/9823 February 1998 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