NORTH AMERICAN BOARDING SCHOOLS WORKSHOP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Director's details changed for Mr Steven Ross Danby on 2025-05-28 |
29/05/2529 May 2025 | Change of details for Mr Steven Ross Danby as a person with significant control on 2025-05-28 |
12/11/2412 November 2024 | Total exemption full accounts made up to 2024-06-30 |
02/07/242 July 2024 | Registered office address changed from Prospect House, Klondyke Retford Road North Wheatley Retford Notts DN22 9DY England to Prospect House Klondyke Retford Road North Wheatley Retford Notts DN22 9DY on 2024-07-02 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-29 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-06-30 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-29 with updates |
03/07/233 July 2023 | Appointment of Mr Steven Ross Danby as a director on 2023-07-01 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2330 June 2023 | Change of details for Mrs Evelyn Mary Danby as a person with significant control on 2023-06-30 |
30/06/2330 June 2023 | Notification of Steven Ross Danby as a person with significant control on 2023-06-30 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/04/2222 April 2022 | Termination of appointment of Jacqueline Elizabeth Danby as a director on 2022-04-02 |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-29 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/03/2023 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/01/197 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES |
31/01/1831 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
17/01/1817 January 2018 | 01/01/18 STATEMENT OF CAPITAL GBP 2000 |
05/07/175 July 2017 | SAIL ADDRESS CHANGED FROM: SUITE 1 4 MORIE STREET LONDON SW18 1SL UNITED KINGDOM |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVELYN MARY DANBY |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
14/06/1714 June 2017 | REGISTERED OFFICE CHANGED ON 14/06/2017 FROM PROSPECT HOUSE, KLONDYKE REDFORD ROAD NORTH WHEATLEY RETFORD NOTTINGHAMSHIRE DN22 9DY |
13/02/1713 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
18/07/1618 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
14/07/1514 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
11/07/1411 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
11/07/1411 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / EVELYN MARY DANBY / 11/10/2013 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
07/04/147 April 2014 | REGISTERED OFFICE CHANGED ON 07/04/2014 FROM SUITE 1 MORIE STUDIOS 4 MORIE STREET LONDON SW18 1SL UNITED KINGDOM |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
09/07/139 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
12/03/1312 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
11/07/1211 July 2012 | REGISTERED OFFICE CHANGED ON 11/07/2012 FROM SUITE 1 4 MORIE STREET LONDON SW18 1SL |
11/07/1211 July 2012 | DIRECTOR APPOINTED MRS JACQUELINE ELIZABETH DANBY |
11/07/1211 July 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
01/06/121 June 2012 | APPOINTMENT TERMINATED, SECRETARY PETER DANBY |
01/06/121 June 2012 | APPOINTMENT TERMINATED, DIRECTOR PETER DANBY |
15/03/1215 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
07/07/117 July 2011 | Annual return made up to 29 June 2011 with full list of shareholders |
11/03/1111 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
01/12/101 December 2010 | REGISTERED OFFICE CHANGED ON 01/12/2010 FROM SUITE 101 GARDINER HOUSE THE BUSINESS VILLAGE 3-9 BROOMHILL ROAD LONDON SW18 4JQ |
01/12/101 December 2010 | SAIL ADDRESS CHANGED FROM: SUITE 101 GARDINER HOUSE 3-9 BROOMHILL ROAD LONDON SW18 4JQ UNITED KINGDOM |
13/09/1013 September 2010 | SAIL ADDRESS CREATED |
13/09/1013 September 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
13/09/1013 September 2010 | Annual return made up to 29 June 2010 with full list of shareholders |
10/09/1010 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER BRYANT DANBY / 29/06/2010 |
10/09/1010 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EVELYN MARY DANBY / 29/06/2010 |
15/03/1015 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
23/07/0923 July 2009 | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS |
19/05/0919 May 2009 | REGISTERED OFFICE CHANGED ON 19/05/2009 FROM NO 7 FIRST FLOOR SUNDIAL COURT BARNSBURY LANE TOLWORTH SURREY KT5 9RN |
08/10/088 October 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
18/09/0818 September 2008 | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS |
22/11/0722 November 2007 | REGISTERED OFFICE CHANGED ON 22/11/07 FROM: 215 WELSBACH HOUSE 3-9 BROOMHILL ROAD LONDON SW18 4JQ |
07/08/077 August 2007 | NEW DIRECTOR APPOINTED |
07/08/077 August 2007 | NEW DIRECTOR APPOINTED |
07/08/077 August 2007 | NEW SECRETARY APPOINTED |
07/08/077 August 2007 | SECRETARY RESIGNED |
07/08/077 August 2007 | DIRECTOR RESIGNED |
29/06/0729 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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