NORTHLINE BUSINESS CONSULTANTS LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/04/2426 April 2024 Micro company accounts made up to 2023-08-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

06/12/226 December 2022 Termination of appointment of Lucy Carter as a director on 2022-12-06

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/05/2118 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL HOOPER

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MISS LUCY CARTER

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TATLOCK

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MRS YVONNE ALISON OWEN WOOD

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN TATLOCK

View Document

09/05/199 May 2019 CESSATION OF STEPHEN TATLOCK AS A PSC

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 3-4 WHARFSIDE THE BOATYARD WORSLEY MANCHESTER M28 2WN ENGLAND

View Document

09/05/199 May 2019 CURREXT FROM 30/04/2019 TO 31/08/2019

View Document

09/05/199 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENNETT BROOKS & CO LIMITED

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PHILIP HOOPER / 25/02/2019

View Document

05/09/185 September 2018 30/04/18 UNAUDITED ABRIDGED

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

27/06/1727 June 2017 30/04/17 UNAUDITED ABRIDGED

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/04/1618 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM THE CLARENDON CENTRE 38 CLARENDON ROAD ECCLES MANCHESTER M30 9ES

View Document

17/04/1517 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/04/1417 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/04/1319 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/04/1220 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/04/1118 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TATLOCK / 15/04/2010

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN TATLOCK / 15/04/2010

View Document

20/04/1020 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PHILIP HOOPER / 15/04/2010

View Document

28/08/0928 August 2009 SUB-DIVISION 17/08/2009

View Document

28/08/0928 August 2009 S-DIV

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/06/089 June 2008 DIRECTOR APPOINTED NIGEL PHILIP HOOPER

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED SECRETARY BARBARA TATLOCK

View Document

09/06/089 June 2008 SECRETARY APPOINTED STEPHEN TATLOCK

View Document

16/04/0816 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

25/08/0425 August 2004 REGISTERED OFFICE CHANGED ON 25/08/04 FROM: 30 WHITLAND AVENUE BOLTON LANCASHIRE BL1 5FB

View Document

28/04/0428 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

23/07/0323 July 2003 SECRETARY RESIGNED

View Document

19/07/0319 July 2003 NEW SECRETARY APPOINTED

View Document

16/07/0316 July 2003 COMPANY NAME CHANGED NORTHLINE LIMITED CERTIFICATE ISSUED ON 16/07/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/04/01

View Document

08/06/008 June 2000 £ NC 100/100000 02/06/00

View Document

08/06/008 June 2000 ALTER MEMORANDUM 02/06/00

View Document

08/06/008 June 2000 NC INC ALREADY ADJUSTED 02/06/00

View Document

07/06/007 June 2000 REGISTERED OFFICE CHANGED ON 07/06/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

07/06/007 June 2000 SECRETARY RESIGNED

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 NEW SECRETARY APPOINTED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information