NOAH BLOOMER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

13/10/2113 October 2021 Registered office address changed from 85 Sellincourt Road Wandsworth London SW17 9RZ to Beauchamp House 402-403 Stourport Road Kidderminster DY11 7BG on 2021-10-13

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

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

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

04/04/194 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

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

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/01/164 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

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

View Accounts

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/01/155 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/01/1424 January 2014 SECRETARY APPOINTED ROBERT JAMES BLOOMER

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, SECRETARY NICOLA BLOOMER

View Document

08/01/148 January 2014 SECRETARY APPOINTED MR ROBERT JAMES BLOOMER

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, SECRETARY NICOLA BLOOMER

View Document

08/01/148 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/01/132 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 SECRETARY'S CHANGE OF PARTICULARS / NICOLA HAYLEY BLOOMER / 29/12/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES BLOOMER / 05/07/2011

View Document

06/01/126 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM GROVE FARM LINCOMB LANE LINCOMB STOURPORT ON SEVERN WORCESTERSHIRE DY13 9RB

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/01/115 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/01/104 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES BLOOMER / 04/01/2010

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/01/095 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/01/095 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/01/095 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/02/0829 February 2008 COMPANY NAME CHANGED NOAH BLOOMER AND SONS LIMITED CERTIFICATE ISSUED ON 05/03/08

View Document

04/01/084 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

03/03/033 March 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 NEW SECRETARY APPOINTED

View Document

04/08/024 August 2002 SECRETARY RESIGNED

View Document

08/07/028 July 2002 REGISTERED OFFICE CHANGED ON 08/07/02 FROM: GROVE FARM LINCOMB LANE LINCOMB STOURPORT ON SEVERN WORCESTERSHIRE DY1B 9RB

View Document

04/07/024 July 2002 REGISTERED OFFICE CHANGED ON 04/07/02 FROM: OAK WORKS OAK STREET QUARRY BANK BRIERLEY HILL WEST MIDLANDS DY5 2JH

View Document

03/07/023 July 2002 TRANSFER LAND & MOTOR V 05/06/02

View Document

03/07/023 July 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/07/023 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/07/023 July 2002 £ IC 3500/1500 05/06/02 £ SR 2000@1=2000

View Document

14/06/0214 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 £ IC 4000/3500 05/05/02 £ SR 500@1=500

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

02/02/002 February 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 SECRETARY RESIGNED

View Document

20/10/9920 October 1999 NEW SECRETARY APPOINTED

View Document

05/10/995 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

17/06/9917 June 1999 DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

08/01/988 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

05/02/965 February 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

27/12/9527 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

10/01/9510 January 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

19/12/9419 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

25/01/9425 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

24/01/9424 January 1994 REGISTERED OFFICE CHANGED ON 24/01/94

View Document

24/01/9424 January 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

27/08/9327 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9322 February 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

07/11/927 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

09/01/929 January 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

09/01/929 January 1992 REGISTERED OFFICE CHANGED ON 09/01/92

View Document

13/12/9113 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

17/04/9117 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

10/02/9110 February 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

15/11/8915 November 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/893 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

10/02/8910 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 RETURN MADE UP TO 20/12/87; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

19/05/8719 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

07/05/877 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

27/07/0927 July 1909 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/0927 July 1909 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