R. NOONE & SON LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

22/05/2422 May 2024 Register(s) moved to registered office address Bidfood Wight Moss Way Southport Business Park Southport PR8 4HQ

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

29/01/2429 January 2024 Registered office address changed from Unit 5a Crowland Business Park Foul Lane Southport PR9 7RS England to Bidfood Wight Moss Way Southport Business Park Southport PR8 4HQ on 2024-01-29

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

19/05/2219 May 2022 Register inspection address has been changed from C/O Oliver Kay Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE England to Bidfood Unit 5 Foul Lane Southport PR9 7RS

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

15/10/2115 October 2021 Termination of appointment of David Anh Ky Le as a secretary on 2021-10-15

View Document

15/10/2115 October 2021 Appointment of Mr Stephen David Bender as a secretary on 2021-10-15

View Document

30/09/2130 September 2021 Registered office address changed from Units 10-14 Cedar Way Industrial Estate Camley Street London N1C 4PD England to Unit 5a Crowland Business Park Foul Lane Southport PR9 7RS on 2021-09-30

View Document

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

View Accounts

18/06/2118 June 2021 Register inspection address has been changed from Produce House Britannia Way the Valley Bolton BL2 2HH England to C/O Oliver Kay Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

12/08/2012 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR INGRID NICHOLSON

View Document

05/08/205 August 2020 SECRETARY APPOINTED DAVID ANH KY LE

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MR ANDREW MARK SELLEY

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MS ALISON BROGAN

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

16/03/2016 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OSWALD

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES

View Document

24/06/1924 June 2019 REDUCE ISSUED CAPITAL 21/06/2019

View Document

24/06/1924 June 2019 24/06/19 STATEMENT OF CAPITAL GBP 1.00

View Document

24/06/1924 June 2019 STATEMENT BY DIRECTORS

View Document

24/06/1924 June 2019 SOLVENCY STATEMENT DATED 21/06/19

View Document

04/04/194 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NOONE

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, SECRETARY AMY AVERY

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / BIDFRESH LIMITED / 03/04/2018

View Document

04/04/184 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW OSWALD / 20/09/2017

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS INGRID NICHOLSON / 20/09/2017

View Document

10/07/1710 July 2017 PSC'S CHANGE OF PARTICULARS / BIDVEST FRESH LIMITED / 26/09/2016

View Document

02/02/172 February 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

01/01/171 January 2017 SECRETARY APPOINTED MRS AMY LOUISE AVERY

View Document

01/01/171 January 2017 APPOINTMENT TERMINATED, SECRETARY INGRID NICHOLSON

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NOONE / 19/09/2016

View Document

16/09/1616 September 2016 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 743-REG DEB REG PSC

View Document

16/09/1616 September 2016 SAIL ADDRESS CREATED

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

18/07/1618 July 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

18/07/1618 July 2016 ADOPT ARTICLES 08/07/2016

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MS INGRID NICHOLSON

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM UNITS 2 3 AND 4 SOUTHSIDE BREDBURY PARK WAY, BREDBURY PARK INDUSTRIAL ESTATE BREDBURY STOCKPORT CHESHIRE SK6 2SN

View Document

12/07/1612 July 2016 CURREXT FROM 31/03/2017 TO 30/06/2017

View Document

12/07/1612 July 2016 SECRETARY APPOINTED MS INGRID NICHOLSON

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR STEPHEN ANDREW OSWALD

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, SECRETARY MARGARET NOONE

View Document

30/06/1630 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/11/159 November 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

03/10/153 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

24/11/1424 November 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM UNIT D 17-20 NEW SMITHFIELD MARKET OPENSHAW MANCHESTER GREATER MANCHESTER M11 2WP

View Document

02/12/132 December 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/09/1219 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/11/1025 November 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

25/11/1025 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET NOONE / 10/04/2010

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/01/1024 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/10/0920 October 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 REGISTERED OFFICE CHANGED ON 06/05/05 FROM: UNIT 3 CHESTER STREET GRIMSHAW LANE, MIDDLETON MANCHESTER LANCASHIRE M24 2AE

View Document

09/04/059 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/05/047 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

12/12/0212 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

24/10/0224 October 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02

View Document

16/08/0216 August 2002 REGISTERED OFFICE CHANGED ON 16/08/02 FROM: 29 MIDDLETON GARDENS MIDDLETON MANCHESTER LANCASHIRE M24 1AB

View Document

08/11/018 November 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0010 November 2000 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 NEW SECRETARY APPOINTED

View Document

10/11/0010 November 2000 SECRETARY RESIGNED

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

08/09/008 September 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


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