NOM WORKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WATERS / 16/05/2016

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WATERS / 22/05/2015

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/09/141 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE HOY

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHANE FOY

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WATERS / 29/08/2013

View Document

05/09/135 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM
11 GLENDALE
GUISBOROUGH
CLEVELAND
TS14 8JF

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED STEPHANE HELEN FOY

View Document

01/03/131 March 2013 22/01/13 STATEMENT OF CAPITAL GBP 1

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MISS STEPHANIE HELEN HOY

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/09/1219 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM
2 GALLERY COURT
1-7 PILGRIMAGE STREET
LONDON
SE1 4LL
ENGLAND

View Document

30/08/1130 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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