NHC TRADING LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/05/2331 May 2023 Termination of appointment of Timothy Lawrence Adams as a director on 2023-05-19

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

05/05/225 May 2022 Accounts for a small company made up to 2021-07-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

22/07/1922 July 2019 COMPANY NAME CHANGED NRC TRADING LIMITED CERTIFICATE ISSUED ON 22/07/19

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

07/01/197 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR JEFFREY ENNIS

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BELL

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCILROY

View Document

16/01/1716 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

18/05/1618 May 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

11/02/1611 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MR CHRISTOPHER BELL

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR PETER BRINDLEY

View Document

28/05/1528 May 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MR NIGEL ANTONY HANSFORD

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MR CHRISTOPHER BELL

View Document

08/05/158 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR NADEEM SHAH

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL DIXON

View Document

07/04/147 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

04/04/144 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

18/04/1318 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

14/12/1214 December 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

03/10/123 October 2012 AUDITOR'S RESIGNATION

View Document

03/04/123 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER YOUNG

View Document

09/01/129 January 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

10/05/1110 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

06/05/116 May 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, SECRETARY NICOLA STEEPLES

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOLLOY

View Document

07/05/107 May 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHORE

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED SECRETARY BENJAMIN MICO

View Document

21/07/0921 July 2009 SECRETARY APPOINTED NICOLA COLLETTE MARIA STEEPLES

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED RICHARD JAMES COOPLAND MCILROY

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED PETER BRINDLEY

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED ALEXANDER YOUNG

View Document

23/04/0923 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR COLIN WEDD

View Document

26/03/0926 March 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

05/04/085 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR JOSEPH DANIELS

View Document

04/04/084 April 2008 DIRECTOR APPOINTED MR STEPHEN MOLLOY

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 NEW SECRETARY APPOINTED

View Document

15/02/0715 February 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

23/01/0723 January 2007 SECRETARY RESIGNED

View Document

07/04/067 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/07/05

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/04/0017 April 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS; AMEND

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

07/05/987 May 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 NEW SECRETARY APPOINTED

View Document

07/05/987 May 1998 SECRETARY RESIGNED

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 REGISTERED OFFICE CHANGED ON 07/05/98 FROM: ASPECT HOUSE 135/137 CITY ROAD LONDON EC1V 1JB

View Document

07/05/987 May 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 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