NOLAN HARDMAN & PARTNERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 | Resolutions |
14/07/2514 July 2025 | Cancellation of shares. Statement of capital on 2025-06-20 |
04/06/254 June 2025 | Registered office address changed from Laurel House 173 Chorley New Road Bolton BL1 4QZ England to C/O Azets, Belmont Suite, Paragon Business Park Chorley New Road Horwich Bolton BL6 6HG on 2025-06-04 |
27/03/2527 March 2025 | Change of details for Mr Paul Gerard Dodd as a person with significant control on 2024-09-26 |
27/03/2527 March 2025 | Confirmation statement made on 2025-03-27 with updates |
27/03/2527 March 2025 | Cessation of Joseph Patrick Nolan Deceased as a person with significant control on 2024-09-26 |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
11/02/2511 February 2025 | Particulars of variation of rights attached to shares |
11/02/2511 February 2025 | Change of share class name or designation |
20/09/2420 September 2024 | Director's details changed for Paul Gerard Dodd on 2024-09-20 |
20/09/2420 September 2024 | Change of details for Mr Paul Gerard Dodd as a person with significant control on 2024-09-20 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-27 with updates |
28/03/2428 March 2024 | Change of details for Mr Joseph Patrick Nolan Deceased as a person with significant control on 2022-12-31 |
19/02/2419 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
20/04/2320 April 2023 | Change of details for Mr Joseph Patrick Nolan as a person with significant control on 2022-12-31 |
20/04/2320 April 2023 | Confirmation statement made on 2023-03-27 with updates |
17/02/2317 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
27/04/2227 April 2022 | Confirmation statement made on 2022-03-27 with no updates |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
02/03/202 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
19/12/1819 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GERARD DODD / 27/03/2018 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
16/02/1816 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
15/04/1615 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
14/04/1514 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
06/03/156 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
08/04/148 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
17/01/1417 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
11/04/1311 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GERARD DODD / 26/03/2013 |
11/04/1311 April 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
02/05/122 May 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
16/06/1116 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/05/1110 May 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
17/02/1117 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GERARD DODD / 27/03/2010 |
14/04/1014 April 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
03/03/103 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
03/11/093 November 2009 | APPOINTMENT TERMINATED, SECRETARY DIANE PARKER |
29/04/0929 April 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
03/04/093 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
11/07/0811 July 2008 | APPOINTMENT TERMINATED DIRECTOR JOSEPH NOLAN |
18/04/0818 April 2008 | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
14/03/0814 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
19/04/0719 April 2007 | REGISTERED OFFICE CHANGED ON 19/04/07 FROM: 29 STATION ROAD, KIRKHAM, PRESTON. PR4 2HA |
19/04/0719 April 2007 | SECRETARY'S PARTICULARS CHANGED |
19/04/0719 April 2007 | LOCATION OF DEBENTURE REGISTER |
19/04/0719 April 2007 | LOCATION OF REGISTER OF MEMBERS |
19/04/0719 April 2007 | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS |
03/04/073 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
06/04/066 April 2006 | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS |
22/03/0622 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
28/04/0528 April 2005 | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS |
31/03/0531 March 2005 | DIRECTOR RESIGNED |
09/03/059 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
26/03/0426 March 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
19/03/0419 March 2004 | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS |
08/04/038 April 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
27/03/0327 March 2003 | RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS |
27/03/0227 March 2002 | RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS |
21/01/0221 January 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
02/04/012 April 2001 | RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS |
23/01/0123 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
29/08/0029 August 2000 | SECRETARY'S PARTICULARS CHANGED |
12/05/0012 May 2000 | RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS |
04/04/004 April 2000 | NEW DIRECTOR APPOINTED |
31/03/0031 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
23/03/0023 March 2000 | DIRECTOR'S PARTICULARS CHANGED |
20/04/9920 April 1999 | RETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS |
20/04/9920 April 1999 | NEW SECRETARY APPOINTED |
20/04/9920 April 1999 | SECRETARY RESIGNED |
12/03/9912 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
30/03/9830 March 1998 | RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS |
30/03/9830 March 1998 | DIRECTOR RESIGNED |
30/03/9830 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
18/04/9718 April 1997 | RETURN MADE UP TO 27/03/97; NO CHANGE OF MEMBERS |
24/12/9624 December 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
08/10/968 October 1996 | NEW SECRETARY APPOINTED |
27/08/9627 August 1996 | SECRETARY RESIGNED |
18/04/9618 April 1996 | RETURN MADE UP TO 27/03/96; NO CHANGE OF MEMBERS |
03/04/963 April 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
19/04/9519 April 1995 | RETURN MADE UP TO 27/03/95; FULL LIST OF MEMBERS |
30/03/9530 March 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
29/04/9429 April 1994 | RETURN MADE UP TO 10/04/94; NO CHANGE OF MEMBERS |
31/03/9431 March 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 |
26/04/9326 April 1993 | RETURN MADE UP TO 10/04/93; FULL LIST OF MEMBERS |
02/04/932 April 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 |
27/05/9227 May 1992 | RETURN MADE UP TO 10/04/92; NO CHANGE OF MEMBERS |
12/05/9212 May 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91 |
23/04/9123 April 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90 |
23/04/9123 April 1991 | RETURN MADE UP TO 10/04/91; NO CHANGE OF MEMBERS |
14/05/9014 May 1990 | RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS |
14/05/9014 May 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89 |
12/04/9012 April 1990 | REGISTERED OFFICE CHANGED ON 12/04/90 FROM: 9A MOOR STREET KIRKHAM NEAR PRESTON LANCASHIRE PR4 2AU |
19/04/8919 April 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88 |
19/04/8919 April 1989 | RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS |
12/04/8812 April 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87 |
12/04/8812 April 1988 | RETURN MADE UP TO 23/03/88; FULL LIST OF MEMBERS |
19/02/8719 February 1987 | RETURN MADE UP TO 17/02/87; FULL LIST OF MEMBERS |
19/02/8719 February 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/86 |
07/07/847 July 1984 | ANNUAL ACCOUNTS MADE UP DATE 31/05/81 |
06/07/846 July 1984 | ANNUAL ACCOUNTS MADE UP DATE 31/05/80 |
More Company Information
Recently Viewed
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