NARBETH'S MECHANICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

22/03/2422 March 2024 Registration of charge 035981680007, created on 2024-03-21

View Document

24/01/2424 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/05/2314 May 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/05/2112 May 2021 31/07/20 UNAUDITED ABRIDGED

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/06/204 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 035981680006

View Document

29/05/2029 May 2020 31/07/19 UNAUDITED ABRIDGED

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

05/12/195 December 2019 PREVEXT FROM 30/06/2019 TO 31/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

31/08/1831 August 2018 30/06/18 UNAUDITED ABRIDGED

View Document

06/08/186 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/08/186 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

07/03/187 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035981680005

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

02/11/172 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR PATRICK CHARLES SHADDICK

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

15/09/1615 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/09/1615 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

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

View Accounts

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/01/1629 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 Annual return made up to 1 August 2015 with full list of shareholders

View Document

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

View Accounts

03/03/153 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/12/1419 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

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

View Accounts

19/12/1319 December 2013 DIRECTOR APPOINTED MR SCOTT ASHLEY NARBETH

View Document

19/12/1319 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/09/1318 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/09/1213 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/07/1120 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/07/119 July 2011 DISS40 (DISS40(SOAD))

View Document

08/07/118 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM SANDRINGHAM HOUSE AUSTRALIAN TERRACE BRIDGEND CF31 1LY

View Document

15/03/1115 March 2011 Registered office address changed from , Sandringham House, Australian Terrace, Bridgend, CF31 1LY on 2011-03-15

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENMORE NARBETH / 01/01/2010

View Document

26/10/1026 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE NARBETH / 01/01/2010

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/12/0911 December 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08

View Document

14/09/0914 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/09/0824 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GLENMORE NARBETH / 18/07/2008

View Document

16/09/0816 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CATHERINE NARBETH / 18/07/2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9919 November 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/06/99

View Document

19/11/9919 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

01/10/991 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9917 August 1999 RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 SECRETARY RESIGNED

View Document

15/07/9815 July 1998 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