NORBAR TORQUE TOOLS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Termination of appointment of Neill Ashley Brodey as a director on 2025-01-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

04/09/244 September 2024 Full accounts made up to 2023-12-31

View Document

28/03/2428 March 2024 Termination of appointment of Catherine Louise Rohll as a secretary on 2024-03-28

View Document

28/03/2428 March 2024 Appointment of Ms Jemma Patstone as a secretary on 2024-03-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

08/09/238 September 2023 Full accounts made up to 2022-12-31

View Document

20/04/2320 April 2023 Appointment of Mr Stuart Roy Clarke as a director on 2023-04-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

14/10/2114 October 2021 Termination of appointment of Jeffrey Kostrzewa as a director on 2021-10-13

View Document

30/07/2130 July 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/08/2026 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARK GAPINSKI

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MR JESUS MARIA ARREGUI SAEZ

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR ANDREW RYAN LOBO

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR CATHERINE ROHLL

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHAMBERS

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP BRODEY

View Document

18/07/1918 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

13/09/1813 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG BRODEY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

11/07/1711 July 2017 CESSATION OF SNA SOLUTIONS UK LIMITED AS A PSC

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SNAP-ON INVESTMENT LIMITED

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SNAP-ON BUSINESS SOLUTIONS LIMITED

View Document

10/07/1710 July 2017 ADOPT ARTICLES 28/06/2017

View Document

10/07/1710 July 2017 CESSATION OF CRAIG ASHLEY BRODEY AS A PSC

View Document

10/07/1710 July 2017 CESSATION OF NEILL ASHLEY BRODEY AS A PSC

View Document

10/07/1710 July 2017 CESSATION OF PHILIP ANTHONY BRODEY AS A PSC

View Document

10/07/1710 July 2017 CESSATION OF CATHERINE LOUISE ROHLL AS A PSC

View Document

10/07/1710 July 2017 CESSATION OF SNAP-ON BUSINESS SOLUTIONS LIMITED AS A PSC

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SNA SOLUTIONS UK LIMITED

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED MR MARK GAPINSKI

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR RICHARD MILLER

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR TIMOTHY LEE CHAMBERS

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR JEFFREY KOSTRZEWA

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BRODEY

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, SECRETARY CRAIG BRODEY

View Document

04/05/174 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/05/172 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/04/1728 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

07/02/177 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM WILDMERE ROAD WILDMERE ROAD BANBURY OXFORDSHIRE OX16 3JU ENGLAND

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

26/09/1626 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM BEAUMONT ROAD BANBURY OXFORDSHIRE OX16 1XJ

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM NORBAR TORQUE TOOLS HOLDINGS LIMITED WILDMERE ROAD BANBURY OXFORDSHIRE OX16 3JU ENGLAND

View Document

15/12/1515 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

02/09/152 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

26/03/1526 March 2015 ADOPT ARTICLES 21/01/2015

View Document

23/12/1423 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

19/08/1419 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

17/12/1317 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

01/10/131 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

15/03/1315 March 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

15/03/1315 March 2013 ADOPT ARTICLES 05/03/2013

View Document

12/12/1212 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

26/09/1226 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

28/03/1228 March 2012 CONSOLIDATION SUB-DIVISION 12/12/11

View Document

28/03/1228 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

24/03/1224 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/03/1224 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/03/1223 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ASHLEY BRODEY / 30/11/2011

View Document

12/12/1112 December 2011 SECRETARY'S CHANGE OF PARTICULARS / CRAIG ASHLEY BRODEY / 30/11/2011

View Document

12/12/1112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ASHLEY BRODEY / 06/12/2010

View Document

14/12/1014 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

29/09/1029 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALCOLM BRODEY / 21/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CATHERINE LOUISE ROHLL / 21/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEILL ASHLEY BRODEY / 21/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY BRODEY / 21/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ASHLEY BRODEY / 21/04/2010

View Document

26/03/1026 March 2010 CONSOLIDATION SUB-DIVISION 17/03/10

View Document

26/03/1026 March 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/1026 March 2010 SUBDIVIDING / CONSOLIDATED 17/03/2010

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CATHERINE LOUISE ROHLL / 13/02/2010

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ASHLEY BRODEY / 13/02/2010

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY BRODEY / 13/02/2010

View Document

14/02/1014 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CRAIG ASHLEY BRODEY / 13/02/2010

View Document

14/02/1014 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DR CATHERINE LOUISE ROHLL / 13/02/2010

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALCOLM BRODEY / 13/02/2010

View Document

14/02/1014 February 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEILL ASHLEY BRODEY / 13/02/2010

View Document

29/10/0929 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

29/12/0829 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED DR CATHERINE LOUISE ROHLL

View Document

21/12/0721 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 TRANSFER OF SHARES 12/01/06

View Document

09/12/059 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

20/10/0420 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

05/01/045 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/12/037 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 SHARES AGREEMENT OTC

View Document

30/01/0030 January 2000 ADOPTARTICLES22/01/00

View Document

06/01/006 January 2000 NEW SECRETARY APPOINTED

View Document

06/01/006 January 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 DIRECTOR RESIGNED

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 SECRETARY RESIGNED

View Document

30/11/9930 November 1999 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