NOBLEPLOT LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Termination of appointment of Edward John Wiltshire as a director on 2024-12-16

View Document

16/12/2416 December 2024 Appointment of Mr Tadhg Robin Tige Windwood as a director on 2024-12-16

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

12/04/2412 April 2024 Accounts for a dormant company made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

19/09/2319 September 2023 Accounts for a dormant company made up to 2023-03-30

View Document

19/05/2319 May 2023 Registered office address changed from 55-57 Sea Lane Rustington Littlehampton BN16 2RQ England to Flat 1 Beach Lodge 11 Granville Road Littlehampton BN17 5JZ on 2023-05-19

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

19/05/2219 May 2022 Termination of appointment of Phillip Windwood as a director on 2022-05-17

View Document

19/05/2219 May 2022 Director's details changed for Ms Helen Green on 2022-05-17

View Document

19/05/2219 May 2022 Director's details changed for Paul Leslie Sanders on 2022-05-17

View Document

04/05/224 May 2022 Registered office address changed from 3 Beach Lodge 11 Granville Road Littlehampton West Sussex BN17 5JZ England to 55-57 Sea Lane Rustington Littlehampton BN16 2RQ on 2022-05-04

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

05/04/225 April 2022 Accounts for a dormant company made up to 2022-03-30

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES

View Document

13/04/2113 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/21

View Document

13/04/2113 April 2021 APPOINTMENT TERMINATED, SECRETARY PAUL SANDERS

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

27/05/2027 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/20

View Document

26/05/2026 May 2020 SECRETARY APPOINTED MR PAUL LESLIE SANDERS

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED MS HELEN GREEN

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM 3 BEACH LODGE, 11 GRANVILLE ROAD, GRANVILLE ROAD LITTLEHAMPTON BN17 5JZ ENGLAND

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

19/04/2019 April 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH GREEN

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

22/12/1922 December 2019 DIRECTOR APPOINTED MR PHILLIP WINDWOOD

View Document

15/12/1915 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

02/01/192 January 2019 NOTIFICATION OF PSC STATEMENT ON 02/01/2019

View Document

09/12/189 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/18

View Document

09/12/189 December 2018 CESSATION OF SARAH LOUISE TRUNCHION AS A PSC

View Document

09/12/189 December 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH TRUNCHION

View Document

09/12/189 December 2018 REGISTERED OFFICE CHANGED ON 09/12/2018 FROM FLAT 2 BEACH LODGE 11 GRANVILLE ROAD LITTLEHAMPTON WEST SUSSEX BN17 5JZ

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MRS SARAH CATHERINE GREEN

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR LEE TINKLER

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

17/12/1717 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/17

View Document

23/04/1723 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

23/12/1623 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/16

View Document

07/05/167 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

28/11/1528 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/15

View Document

09/05/159 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

17/12/1417 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/14

View Document

21/04/1421 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

30/11/1330 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13

View Document

13/05/1313 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MISS SARAH LOUISE TRUNCHION

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM THE COACH HOUSE GLENBUCK ROAD SURBITON SURREY KT6 6BS

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

22/03/1322 March 2013 APPOINTMENT TERMINATED, SECRETARY COLIN PRESTON

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN PRESTON

View Document

18/01/1318 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/12

View Document

19/04/1219 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts for year ending 30 Mar 2012

View Accounts

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/11

View Document

03/05/113 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/10

View Document

19/05/1019 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LESLIE SANDERS / 12/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE FRANCIS TINKLER / 12/04/2010

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/09

View Document

30/04/0930 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/08

View Document

15/05/0815 May 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 NEW SECRETARY APPOINTED

View Document

04/05/044 May 2004 SECRETARY RESIGNED

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

05/10/035 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/03

View Document

04/10/034 October 2003 DIRECTOR RESIGNED

View Document

04/10/034 October 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/01

View Document

10/04/0110 April 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 30/03/01

View Document

10/04/0110 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS

View Document

25/09/9825 September 1998 REGISTERED OFFICE CHANGED ON 25/09/98 FROM: 82A THE STREET RUSTINGTON WEST SUSSEX BN16 3NR

View Document

17/09/9817 September 1998 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

03/09/983 September 1998 EXEMPTION FROM APPOINTING AUDITORS 26/08/98

View Document

03/09/983 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

03/09/983 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

21/08/9821 August 1998 NEW SECRETARY APPOINTED

View Document

21/08/9821 August 1998 SECRETARY RESIGNED

View Document

25/06/9825 June 1998 RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS

View Document

17/06/9717 June 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS

View Document

30/07/9630 July 1996 NEW SECRETARY APPOINTED

View Document

09/07/969 July 1996 REGISTERED OFFICE CHANGED ON 09/07/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 SECRETARY RESIGNED

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

12/04/9612 April 1996 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