NAUGHT ONE LTD

Company Documents

DateDescription
28/02/2528 February 2025 Full accounts made up to 2024-05-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/05/2410 May 2024 Termination of appointment of Joanne Rachel Ede as a secretary on 2024-04-15

View Document

21/02/2421 February 2024 Full accounts made up to 2023-05-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

04/01/244 January 2024 Registered office address changed from Central House Beckwith Knowle Harrogate North Yorkshire England to Central House Beckwith Knowle Harrogate North Yorkshire HG3 1UG on 2024-01-04

View Document

04/01/244 January 2024 Registered office address changed from Central House Beckwith Knowle Harrogate North Yorkshire HG3 1UG United Kingdom to Central House Beckwith Knowle Harrogate North Yorkshire on 2024-01-04

View Document

03/01/243 January 2024 Registered office address changed from Unit D Knaresborough Technology Park Manse Lane Knaresborough HG5 8LF England to Central House Beckwith Knowle Harrogate North Yorkshire HG3 1UG on 2024-01-03

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Full accounts made up to 2022-05-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

28/01/2228 January 2022 Full accounts made up to 2021-05-31

View Document

19/10/2119 October 2021 Appointment of Ms Joanne Rachel Ede as a secretary on 2021-10-19

View Document

19/10/2119 October 2021 Termination of appointment of David Audis as a secretary on 2021-10-19

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/02/211 February 2021 FULL ACCOUNTS MADE UP TO 31/05/20

View Document

17/09/2017 September 2020 APPOINTMENT TERMINATED, DIRECTOR KIERON BAKEWELL

View Document

30/07/2030 July 2020 DIRECTOR APPOINTED MR CHRISTOPHER HAGAN

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WELSH

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / NAUGHTONE (HOLDINGS) LTD / 29/03/2018

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR GREGORY BYLSMA

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN GINGRAS

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD SCOTT

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MR ROBERT WOODBRIDGE

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MRS NADEAN MCNAUGHT

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR KIERON JON BAKEWELL

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR MATTHEW WELSH

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HAMMOND

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR KIERON BAKEWELL

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WELSH

View Document

12/08/1912 August 2019 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR RICHARD SCOTT

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY HOCKING

View Document

03/12/183 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

22/11/1822 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID AUDIS / 22/11/2018

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID GINGRAS / 22/11/2018

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW LOCK

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR JEREMY HOCKING

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM SECOND FLOOR SUITE A 33 PARK PLACE LEEDS LS1 2RY

View Document

29/03/1829 March 2018 SECRETARY APPOINTED MR DAVID AUDIS

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTINA HAMMOND

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

12/02/1812 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

21/09/1621 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

05/07/165 July 2016 PREVEXT FROM 30/04/2016 TO 31/05/2016

View Document

21/06/1621 June 2016 ADOPT ARTICLES 03/06/2016

View Document

13/06/1613 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/06/167 June 2016 CURREXT FROM 30/04/2017 TO 31/05/2017

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR GREGORY JAY BYLSMA

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR KEVIN DAVID GINGRAS

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR ANDREW JOHN LOCK

View Document

16/05/1616 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/02/1615 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

26/10/1526 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON JON BAKEWELL / 23/06/2015

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN WELSH / 23/06/2015

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES HAMMOND / 23/06/2015

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON JON BAKEWELL / 23/06/2015

View Document

16/02/1516 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/02/1413 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN WELSH / 01/12/2013

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON JON BAKEWELL / 01/12/2013

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES HAMMOND / 01/12/2013

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM STABLE COURT BEECHWOODS ELMETE LANE LEEDS WEST YORKSHIRE LS8 2LQ

View Document

12/11/1312 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/11/1213 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/11/1116 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 2 STABLE COURT BEECHWOODS ELMETE LANE LEEDS WEST YORKSHIRE LS8 2LQ

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/09/112 September 2011 22/07/11 STATEMENT OF CAPITAL GBP 201.00

View Document

11/08/1111 August 2011 ARTICLES OF ASSOCIATION

View Document

27/07/1127 July 2011 VARYING SHARE RIGHTS AND NAMES

View Document

27/07/1127 July 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

17/11/1017 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED MR MATTHEW JOHN WELSH

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIERON BAKEWELL / 01/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/07/0929 July 2009 NC INC ALREADY ADJUSTED 13/07/09

View Document

29/07/0929 July 2009 GBP NC 100/200 13/07/2009

View Document

24/07/0924 July 2009 ALTER MEMORANDUM 13/07/2009

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA HAMMOND / 13/11/2008

View Document

06/02/086 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/086 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/02/086 February 2008 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 13 GLEDHOW WOOD COURT GLEDHOW WOOD ROAD LEEDS LS8 4DL

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/12/066 December 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 ACC. REF. DATE SHORTENED FROM 11/05/07 TO 30/04/07

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/05/06

View Document

02/12/052 December 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/12/052 December 2005 LOCATION OF DEBENTURE REGISTER

View Document

03/10/053 October 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 11/05/06

View Document

20/05/0520 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

16/11/0416 November 2004 SECRETARY RESIGNED

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 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