NATIONAL ORGANISATION OF BEATERS AND PICKERS UP LTD

Company Documents

DateDescription
10/02/2210 February 2022 Termination of appointment of Karen Anne Lockwood as a director on 2022-02-01

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 Confirmation statement made on 2021-10-31 with no updates

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 Director's details changed for Neil Brian Dale on 2021-07-27

View Document

27/07/2127 July 2021 Appointment of Ms Karen Anne Lockwood as a director on 2021-07-27

View Document

27/07/2127 July 2021 Registered office address changed from The Office, Hall Farm Debach Road Boulge Woodbridge Suffolk IP13 6BS to Klarneins 6 Market Place Pickering North Yorkshire YO18 7AA on 2021-07-27

View Document

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

View Accounts

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

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

View Accounts

08/06/198 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

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

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

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

View Accounts

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARK ELLIOT

View Document

19/05/1719 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

18/02/1718 February 2017 DISS40 (DISS40(SOAD))

View Document

31/01/1731 January 2017 FIRST GAZETTE

View Document

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

View Accounts

08/06/168 June 2016 DISS40 (DISS40(SOAD))

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/12/1522 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

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

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR GRAEME HUNTER

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM UNIT 9 EARL SOHAM BUSINESS CENTRE EARL SOHAM WOODBRIDGE SUFFOLK IP13 7SA

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM PO BOX 292 UNIT 9 EARL SOHAM BUSINESS CENTRE EARL SOHAM WOODBRIDGE SUFFOLK IP13 7SA

View Document

30/01/1530 January 2015 Annual return made up to 31 October 2014 with full list of shareholders

View Document

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

View Accounts

22/04/1422 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/01/1413 January 2014 Annual return made up to 31 October 2013 with full list of shareholders

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 14 KICKDOM CLOSE THE DOWNS AMESBURY WILTSHIRE SP4 7XB

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BABINGTON

View Document

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

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/11/1230 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/12/1123 December 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BRIAN DALE / 31/10/2011

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK COLLIER ELLIOT / 31/10/2011

View Document

21/01/1121 January 2011 31/10/10 NO CHANGES

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, SECRETARY CHERRY CHAPMAN JONES

View Document

15/12/1015 December 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

27/04/1027 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED GRAEME HUNTER

View Document

24/12/0924 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR CLAIRE CUMMINGS

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR KAY WATSON

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS FOWLER

View Document

12/01/0912 January 2009 RETURN MADE UP TO 31/10/08; NO CHANGE OF MEMBERS

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ELLIOTT / 07/01/2009

View Document

28/11/0828 November 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED KAY MARIA WATSON

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED NICHOLAS CHARLES FOWLER

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR MIKE ROBERTS

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

30/09/0730 September 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/11/069 November 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/06/06

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 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