NATIONAL FEDERATION OF ALMOS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Appointment of Mr Rhys Kenneth Smithson as a director on 2025-04-02

View Document

02/04/252 April 2025 Accounts for a small company made up to 2024-12-31

View Document

02/04/252 April 2025 Termination of appointment of Michael Ainsley as a director on 2025-04-02

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Appointment of Fiona Hughes as a director on 2024-09-11

View Document

24/09/2424 September 2024 Termination of appointment of Bernadette Ann Donnelly as a director on 2024-09-11

View Document

13/08/2413 August 2024 Accounts for a small company made up to 2023-12-31

View Document

05/07/245 July 2024 Appointment of Mr Paul Stephenson as a director on 2024-07-05

View Document

05/07/245 July 2024 Appointment of Mr Michael Gatrell as a director on 2024-07-05

View Document

05/07/245 July 2024 Appointment of Mr David Wilkinson as a director on 2024-07-05

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

01/07/241 July 2024 Memorandum and Articles of Association

View Document

25/06/2425 June 2024 Termination of appointment of Jenny Osbourne as a director on 2024-06-25

View Document

25/06/2425 June 2024 Appointment of Ms Helen Mchale as a director on 2024-06-25

View Document

25/06/2425 June 2024 Termination of appointment of Roger Clive Eastwood as a director on 2024-06-25

View Document

25/06/2425 June 2024 Termination of appointment of Stephen Bullock Dl as a director on 2024-06-25

View Document

25/06/2425 June 2024 Termination of appointment of Sarah Ann Godfrey as a director on 2024-06-25

View Document

28/01/2428 January 2024 Resolutions

View Document

28/01/2428 January 2024 Resolutions

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

13/01/2413 January 2024 Memorandum and Articles of Association

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/11/239 November 2023 Registered office address changed from Unit a1 Viscount Centre Sir William Lyons Road University of Warwick Science Park Coventry West Midlands CV4 7EZ England to Unit a1 Viscount Centre Millburn Hill Road Coventry CV4 7HS on 2023-11-09

View Document

23/10/2323 October 2023 Registered office address changed from 4 Riley Court C/O Housemark Milburn Hill Road Coventry West Midlands CV4 7HP England to Unit a1 Viscount Centre Sir William Lyons Road University of Warwick Science Park Coventry West Midlands CV4 7EZ on 2023-10-23

View Document

04/10/234 October 2023 Termination of appointment of Tony Gates as a director on 2023-10-03

View Document

13/06/2313 June 2023 Accounts for a small company made up to 2022-12-31

View Document

08/06/238 June 2023 Director's details changed for Mr Mike Ainsley on 2023-06-08

View Document

05/06/235 June 2023 Director's details changed for Sir Steve Bullock Dl on 2023-06-05

View Document

29/03/2329 March 2023 Appointment of Mrs Sarah Ann Godfrey as a director on 2023-03-21

View Document

29/03/2329 March 2023 Termination of appointment of David Michael Clowes as a director on 2023-03-21

View Document

01/03/231 March 2023 Appointment of Councillor Bernadette Ann Donnelly as a director on 2023-02-15

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/05/2218 May 2022 Termination of appointment of Ainsley Patrick St Aubyn Forbes as a director on 2022-05-05

View Document

03/05/223 May 2022 Termination of appointment of Sarita-Marie Rehman-Wall as a director on 2022-05-03

View Document

27/01/2227 January 2022 Termination of appointment of Joyce Mccarty as a director on 2021-03-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Director's details changed for Mr David Michael Clowes on 2021-09-29

View Document

07/04/217 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

12/02/2112 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CLIVE EASTWOOD / 12/02/2021

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

12/01/2112 January 2021 APPOINTMENT TERMINATED, DIRECTOR SUSAN ABBOTT

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/05/2028 May 2020 DIRECTOR APPOINTED CLLR JOYCE MCCARTY

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL HAYES

View Document

18/03/2018 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MS JENNY OSBOURNE

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR HUGH BROADBENT

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR SHANE BRIMFIELD

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR JASON LANGLEY

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED SIR STEVE BULLOCK DL

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR PETER WALTERS

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR ROGER CLIVE EASTWOOD

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, SECRETARY COMPANY SERVICES(UK) LIMITED

View Document

27/03/1827 March 2018 SECRETARY APPOINTED MR EAMON PETER MCGOLDRICK

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHURTON

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM OCTAVIA HOUSE WESTWOOD WAY COVENTRY CV4 8JP

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 4 RILEY COURT C/O HOUSEMARK MILBURN HILL ROAD COVENTRY WEST MIDLANDS CV4 7HP ENGLAND

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SAITA-MARIE REHMAN-WALL / 28/04/2017

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MS SAITA-MARIE REHMAN-WALL

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR LYNN CLAYTON

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR MIKE AINSLEY

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR JASON CHARLES LANGLEY

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MRS SUSAN ABBOTT

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL TURNER

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN ROBERTS MBE

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD HUDSON

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY CHURTON / 01/03/2017

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HAYES / 15/01/2017

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR PAUL HAYES

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR MELVYN LUNN

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR PETER CERI WALTERS

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH JENKINS

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MR AINSLEY PATRICK ST AUBYN FORBES

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR JULIA COTTON

View Document

15/01/1615 January 2016 31/12/15 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR NEIL TURNER

View Document

02/03/152 March 2015 31/12/14 NO MEMBER LIST

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR TONY CHURTON

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR RICHARD HUDSON

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CONSTANCE

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MS JULIA ANN COTTON

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MR KEITH JENKINS

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA DENNIS

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MR MELVYN LUNN

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MS LYNN CLAYTON

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR GINETTE HUGHES

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP GOODWIN

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR RUPERT TYSON MBE

View Document

28/08/1428 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP LYONS

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN BRAIN-ENGLAND OBE

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN BRAIN-ENGLAND OBE

View Document

03/02/143 February 2014 31/12/13 NO MEMBER LIST

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM ROCKINGHAM HOUSE ST. MAURICE'S ROAD YORK YO31 7JA ENGLAND

View Document

30/04/1330 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

10/01/1310 January 2013 31/12/12 NO MEMBER LIST

View Document

26/07/1226 July 2012 ADOPT ARTICLES 11/07/2012

View Document

22/07/1222 July 2012 DIRECTOR APPOINTED SUSAN MARIA BRAIN-ENGLAND OBE

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR JANET DEAN

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED MR PHILIP HARRY GOODWIN

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR THERESA COYLE MBE

View Document

04/01/124 January 2012 31/12/11 NO MEMBER LIST

View Document

15/09/1115 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN LYONS / 05/09/2011

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED MR RUPERT LENNOX TYSON MBE

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MR HUGH BROADBENT

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON INMAN

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER PHILLIPS

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MR PHILIP JOHN LYONS

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR REGINALD KERR-BELL

View Document

06/01/116 January 2011 31/12/10 NO MEMBER LIST

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MAY ROBERTS / 01/10/2009

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR REGINALD KERR-BELL / 16/03/2010

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ELAINE DENNIS / 01/10/2009

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANET DEAN / 01/10/2009

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM ROCKINGHAM HOUSE ST. MAURICES ROAD YORK YO31 7JA

View Document

08/09/108 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

08/09/108 September 2010 ADOPT ARTICLES 15/07/2010

View Document

01/09/101 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR JULIET RAWLINGS

View Document

06/04/106 April 2010 DIRECTOR APPOINTED MR REGINALD KERR-BELL

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA COYLE / 01/01/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIET RAWLINGS / 01/10/2009

View Document

12/02/1012 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY SERVICES(UK) LIMITED / 01/10/2009

View Document

12/02/1012 February 2010 31/12/09 NO MEMBER LIST

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED MRS TERESA COYLE

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MAY ROBERTS / 01/10/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON JANE INMAN / 01/10/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA COYLE / 01/10/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER PHILLIPS / 01/10/2009

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED JANET DEAN

View Document

10/02/1010 February 2010 CORPORATE SECRETARY APPOINTED COMPANY SERVICES(UK) LIMITED

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, SECRETARY MATTHEW COONEY

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR BELLY DERRICK

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR ADAM BORRIE

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP BRANDUM

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR DENNIS REES

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR ANN COOK

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR GERALD CHIN-QEE

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED SUSAN MAY ROBERTS

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED ADAM DAVID BORRIE

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED WILLIAM LEONARD CONSTANCE

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED GINETTE HUGHES

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED JULIET RAWLINGS LOGGED FORM

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED JULIET RAWLINGS

View Document

19/01/0919 January 2009 SECRETARY APPOINTED MATTHEW COONEY

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED SECRETARY IAN DOOLITTLE

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATE, DIRECTOR IAN GEOFFREY DOOLITTLE LOGGED FORM

View Document

31/12/0831 December 2008 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