NOLAN REDSHAW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

07/03/257 March 2025 Appointment of Mr Paul Michael Nolan as a director on 2025-02-28

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

07/03/257 March 2025 Director's details changed for Mr Harry George Bowers on 2025-03-07

View Document

04/03/254 March 2025 Notification of Nolan Real Estate Limited as a person with significant control on 2025-02-28

View Document

04/03/254 March 2025 Termination of appointment of Paul Michael Nolan as a director on 2025-02-28

View Document

04/03/254 March 2025 Termination of appointment of Marion Nolan as a secretary on 2025-02-28

View Document

04/03/254 March 2025 Appointment of Mr Jonathan Andrew Pickles as a director on 2025-02-28

View Document

04/03/254 March 2025 Appointment of Mr Harry George Bowers as a director on 2025-02-28

View Document

04/03/254 March 2025 Registration of charge 048989060004, created on 2025-02-28

View Document

04/03/254 March 2025 Cessation of Paul Michael Nolan as a person with significant control on 2025-02-28

View Document

04/03/254 March 2025 Cessation of Marion Nolan as a person with significant control on 2025-02-28

View Document

17/02/2517 February 2025 Resolutions

View Document

14/02/2514 February 2025 Statement of capital following an allotment of shares on 2025-02-14

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

05/07/245 July 2024 Total exemption full accounts made up to 2024-02-07

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

07/02/247 February 2024 Annual accounts for year ending 07 Feb 2024

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/11/223 November 2022 Purchase of own shares.

View Document

26/10/2226 October 2022 Satisfaction of charge 048989060003 in full

View Document

26/10/2226 October 2022 Satisfaction of charge 048989060002 in full

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

17/10/2217 October 2022 Cessation of Michael Andrew Redshaw as a person with significant control on 2022-08-25

View Document

25/04/2225 April 2022 Change of details for Mr Michael Andrew Redshaw as a person with significant control on 2022-04-22

View Document

22/04/2222 April 2022 Change of details for Mr Paul Michael Nolan as a person with significant control on 2022-04-22

View Document

22/04/2222 April 2022 Change of details for Mr Michael Andrew Redshaw as a person with significant control on 2022-04-22

View Document

22/04/2222 April 2022 Change of details for Mrs Marion Nolan as a person with significant control on 2022-04-22

View Document

22/04/2222 April 2022 Director's details changed for Mr Paul Michael Nolan on 2022-04-22

View Document

22/04/2222 April 2022 Registered office address changed from New Century House Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB United Kingdom to C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB on 2022-04-22

View Document

22/04/2222 April 2022 Secretary's details changed for Mrs Marion Nolan on 2022-04-22

View Document

04/04/224 April 2022 Registered office address changed from The Old Tannery Eastgate Accrington Lancashire BB5 6PW to New Century House Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB on 2022-04-04

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-09-15 with updates

View Document

20/05/2120 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

25/09/2025 September 2020 CESSATION OF LISA VICTORIA ST CLAIRE ACLAND REDSHAW AS A PSC

View Document

22/06/2022 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 SECRETARY APPOINTED MRS MARION NOLAN

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL REDSHAW

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL REDSHAW

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES

View Document

08/07/198 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

24/05/1824 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

22/09/1722 September 2017 PSC'S CHANGE OF PARTICULARS / MRS MARION NOLAN / 14/09/2017

View Document

22/09/1722 September 2017 PSC'S CHANGE OF PARTICULARS / MRS LISA VICTORIA ST CLAIRE ACLAND REDSHAW / 14/09/2017

View Document

22/09/1722 September 2017 PSC'S CHANGE OF PARTICULARS / MRS MARION NOLAN / 14/09/2017

View Document

22/09/1722 September 2017 PSC'S CHANGE OF PARTICULARS / MRS LISA VICTORIA ST CLAIRE ACLAND REDSHAW / 14/09/2017

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW REDSHAW / 21/09/2017

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL NOLAN / 14/09/2017

View Document

21/09/1721 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW REDSHAW / 14/09/2017

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MRS LISA VICTORIA ST CLAIRE ACLAND REDSHAW / 14/09/2017

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MRS MARION NOLAN / 14/09/2017

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL MICHAEL NOLAN / 14/09/2017

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW REDSHAW / 14/09/2017

View Document

31/05/1731 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/10/1513 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/09/1429 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/03/1413 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/02/1420 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048989060002

View Document

20/02/1420 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048989060003

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/09/1324 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

16/05/1316 May 2013 ALTER ARTICLES 02/05/2013

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/09/1224 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/09/1126 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/09/1020 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/09/0922 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/09/0823 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/10/072 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/09/0626 September 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/09/0521 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 27 KNOWSLEY STREET BURY LANCASHIRE BL9 0ST

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

27/09/0427 September 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/01/05

View Document

10/06/0410 June 2004 S366A DISP HOLDING AGM 19/05/04

View Document

05/02/045 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0418 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/033 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 REGISTERED OFFICE CHANGED ON 21/10/03 FROM: ROCHEBURY HOUSE, 27 KNOWSLEY STREET, BURY LANCS BL9 0ST

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 SECRETARY RESIGNED

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information