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 - £10
Company Documents

DateDescription
29/05/2529 May 2025 Director's details changed for Mr Steven Ross Danby on 2025-05-28

View Document

29/05/2529 May 2025 Change of details for Mr Steven Ross Danby as a person with significant control on 2025-05-28

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

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

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

03/07/233 July 2023 Appointment of Mr Steven Ross Danby as a director on 2023-07-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2330 June 2023 Change of details for Mrs Evelyn Mary Danby as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Notification of Steven Ross Danby as a person with significant control on 2023-06-30

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/04/2222 April 2022 Termination of appointment of Jacqueline Elizabeth Danby as a director on 2022-04-02

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/01/197 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

31/01/1831 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 01/01/18 STATEMENT OF CAPITAL GBP 2000

View Document

05/07/175 July 2017 SAIL ADDRESS CHANGED FROM: SUITE 1 4 MORIE STREET LONDON SW18 1SL UNITED KINGDOM

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVELYN MARY DANBY

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM PROSPECT HOUSE, KLONDYKE REDFORD ROAD NORTH WHEATLEY RETFORD NOTTINGHAMSHIRE DN22 9DY

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/07/1618 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/07/1514 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/07/1411 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

11/07/1411 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / EVELYN MARY DANBY / 11/10/2013

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

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

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/07/139 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/03/1312 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM SUITE 1 4 MORIE STREET LONDON SW18 1SL

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MRS JACQUELINE ELIZABETH DANBY

View Document

11/07/1211 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

01/06/121 June 2012 APPOINTMENT TERMINATED, SECRETARY PETER DANBY

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR PETER DANBY

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/07/117 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

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

View Document

01/12/101 December 2010 SAIL ADDRESS CHANGED FROM: SUITE 101 GARDINER HOUSE 3-9 BROOMHILL ROAD LONDON SW18 4JQ UNITED KINGDOM

View Document

13/09/1013 September 2010 SAIL ADDRESS CREATED

View Document

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

View Document

13/09/1013 September 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRYANT DANBY / 29/06/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVELYN MARY DANBY / 29/06/2010

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

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

View Document

08/10/088 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

18/09/0818 September 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: 215 WELSBACH HOUSE 3-9 BROOMHILL ROAD LONDON SW18 4JQ

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 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