NCB HAZCHECK LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

14/03/2514 March 2025 Accounts for a small company made up to 2024-12-31

View Document

06/08/246 August 2024 Termination of appointment of Christopher Ian Barker as a director on 2024-07-08

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

28/05/2428 May 2024 Register(s) moved to registered inspection location Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW

View Document

18/02/2418 February 2024 Accounts for a small company made up to 2023-12-31

View Document

08/09/238 September 2023 Certificate of change of name

View Document

15/06/2315 June 2023 Appointment of Mr Jamie Stephen Baldasera as a director on 2023-05-01

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

15/06/2315 June 2023 Termination of appointment of William James Douglas as a director on 2023-04-30

View Document

03/05/233 May 2023 Second filing of Confirmation Statement dated 2022-05-28

View Document

22/04/2322 April 2023 Accounts for a small company made up to 2022-12-31

View Document

17/03/2317 March 2023 Previous accounting period extended from 2022-09-30 to 2022-12-31

View Document

01/06/221 June 2022 Confirmation statement made on 2022-05-28 with no updates

View Document

25/02/2225 February 2022 Accounts for a small company made up to 2021-09-30

View Document

04/11/214 November 2021 Appointment of Christopher Ian Barker as a director on 2021-10-01

View Document

04/11/214 November 2021 Termination of appointment of Shirley Christine Morton as a director on 2021-10-01

View Document

08/10/218 October 2021 Notification of a person with significant control statement

View Document

07/10/217 October 2021 Cessation of Exis Holdings Limited as a person with significant control on 2021-09-30

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

16/01/2016 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR THOMAS JOHN MCCULLOUGH

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD NAGLE

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

24/01/1924 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

17/05/1817 May 2018 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR ROBERT AHLBORN

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR RICHARD NAGLE

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR IAN LENNARD

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BARTLE

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR KRIS WIEDE

View Document

13/04/1813 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

10/01/1810 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019973970002

View Document

12/06/1712 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 28/05/17 Statement of Capital gbp 7500

View Document

29/06/1629 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

21/06/1621 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, SECRETARY KENNETH BURGESS

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH BURGESS

View Document

30/06/1530 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

23/06/1523 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

03/10/143 October 2014 SAIL ADDRESS CHANGED FROM: C/O ENDEAVOUR PARTNERSHIP LLP WESTMINSTER ST. MARKS COURT TEESDALE BUSINESS PARK TEESSIDE TS17 6QP

View Document

23/06/1423 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR PUSHPANGATHAN NARAYANAN

View Document

16/06/1416 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 019973970002

View Document

21/03/1421 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

19/06/1319 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

19/06/1319 June 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

30/05/1330 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

20/06/1220 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED MR WILLIAM JAMES DOUGLAS

View Document

12/03/1212 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

20/06/1120 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

08/03/118 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

07/02/117 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/06/1017 June 2010 SAIL ADDRESS CREATED

View Document

17/06/1017 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID BARTLE / 01/10/2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY CHRISTINE MORTON / 01/10/2009

View Document

02/02/102 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

10/06/0910 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 DIRECTOR APPOINTED PUSHPANGATHAN NARAYANAN

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED SHIRLEY CHRISTINE MORTON

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED WILLIAM DAVID BARTLE

View Document

17/02/0917 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

30/07/0830 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

13/06/0813 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 REGISTERED OFFICE CHANGED ON 12/12/06 FROM: 140 CONISCLIFFE ROAD DARLINGTON COUNTY DURHAM DL3 7RT

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: HANOVER REGISTRAR SERVICES LTD 201 HAVERSTOCK HILL LONDON NW3 4QG

View Document

03/08/063 August 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

22/07/0522 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0522 July 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

24/11/0424 November 2004 £ IC 7500/5300 23/09/04 £ SR 2200@1=2200

View Document

18/10/0418 October 2004 BI 1000 A & 1200 ORD £1 24/09/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 REGISTERED OFFICE CHANGED ON 23/09/02 FROM: 2ND FLOOR REGENT HOUSE 235-241 REGENT STREET LONDON W1R 8PS

View Document

16/01/0216 January 2002 £ NC 6000/7500 30/07/01

View Document

16/01/0216 January 2002 NC INC ALREADY ADJUSTED 30/07/01

View Document

09/01/029 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 REGISTERED OFFICE CHANGED ON 23/03/01 FROM: CENTURION HOUSE 37 JEWRY STREET LONDON EC3N 2ER

View Document

27/02/0127 February 2001 NEW SECRETARY APPOINTED

View Document

27/02/0127 February 2001 SECRETARY RESIGNED

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

05/07/005 July 2000 REGISTERED OFFICE CHANGED ON 05/07/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 £ NC 300/6000 20/09/9

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

28/06/9928 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

28/06/9928 June 1999 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 SECRETARY RESIGNED

View Document

03/07/983 July 1998 REGISTERED OFFICE CHANGED ON 03/07/98 FROM: MARCOL HOUSE 293 REGENT STREET LONDON W1R 7PD

View Document

03/07/983 July 1998 NEW SECRETARY APPOINTED

View Document

22/06/9822 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

18/06/9818 June 1998 RETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS

View Document

27/07/9727 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

06/07/976 July 1997 RETURN MADE UP TO 28/05/97; NO CHANGE OF MEMBERS

View Document

03/10/963 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/9627 September 1996 ALTER MEM AND ARTS 20/09/96

View Document

27/09/9627 September 1996 RE CLASS OF SHARES 20/09/96

View Document

14/08/9614 August 1996 RETURN MADE UP TO 28/05/96; FULL LIST OF MEMBERS

View Document

02/08/962 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

29/12/9529 December 1995 NC INC ALREADY ADJUSTED 19/12/95

View Document

29/12/9529 December 1995 £ NC 100/300 19/12/95

View Document

04/07/954 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

15/06/9515 June 1995 RETURN MADE UP TO 28/05/95; NO CHANGE OF MEMBERS

View Document

09/03/959 March 1995 ALTER MEM AND ARTS 03/03/95

View Document

09/03/959 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/943 July 1994 RETURN MADE UP TO 28/05/94; NO CHANGE OF MEMBERS

View Document

08/06/948 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

22/10/9322 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/935 June 1993 RETURN MADE UP TO 28/05/93; FULL LIST OF MEMBERS

View Document

17/05/9317 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

31/07/9231 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

30/07/9230 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9230 July 1992 RETURN MADE UP TO 28/05/92; FULL LIST OF MEMBERS

View Document

30/07/9230 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/12/9118 December 1991 S369(4) SHT NOTICE MEET 02/12/91

View Document

28/10/9128 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

28/10/9128 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/10/9124 October 1991 REGISTERED OFFICE CHANGED ON 24/10/91 FROM: 64 QUEEN STREET LONDON EC4R 1AD

View Document

10/07/9110 July 1991 RETURN MADE UP TO 28/05/91; FULL LIST OF MEMBERS

View Document

13/01/9113 January 1991 REGISTERED OFFICE CHANGED ON 13/01/91 FROM: 71-77 LEADENHALL STREET LONDON EC3A 2PQ

View Document

13/01/9113 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9113 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/905 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

24/08/9024 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

28/06/9028 June 1990 RETURN MADE UP TO 28/05/90; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

25/05/8925 May 1989 RETURN MADE UP TO 25/05/89; NO CHANGE OF MEMBERS

View Document

16/01/8916 January 1989 RETURN MADE UP TO 28/12/88; NO CHANGE OF MEMBERS

View Document

22/12/8822 December 1988 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

06/04/886 April 1988 RETURN MADE UP TO 06/01/88; FULL LIST OF MEMBERS

View Document

06/04/886 April 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/87

View Document

17/02/8817 February 1988 REGISTERED OFFICE CHANGED ON 17/02/88 FROM: 108 CANNON STREET LONDON EC4N 6HE

View Document

19/01/8819 January 1988 EXEMPTION FROM APPOINTING AUDITORS 231287

View Document

31/10/8731 October 1987 NEW SECRETARY APPOINTED

View Document

31/10/8731 October 1987 REGISTERED OFFICE CHANGED ON 31/10/87 FROM: 38 TAVISTOCK STREET LONDON WC2E 7PB

View Document

31/10/8731 October 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/8726 October 1987 DIRECTOR RESIGNED

View Document

10/06/8610 June 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

10/06/8610 June 1986 REGISTERED OFFICE CHANGED ON 10/06/86 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

10/06/8610 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/8616 May 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/05/86

View Document

07/03/867 March 1986 CERTIFICATE OF INCORPORATION

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