THE NOOK (WEST KIRBY) LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-29

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-10 with updates

View Document

29/05/2429 May 2024 Annual accounts for year ending 29 May 2024

View Accounts

21/02/2421 February 2024 Total exemption full accounts made up to 2023-05-29

View Document

29/05/2329 May 2023 Annual accounts for year ending 29 May 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-29

View Document

29/05/2229 May 2022 Annual accounts for year ending 29 May 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

18/05/2218 May 2022 Previous accounting period shortened from 2021-05-30 to 2021-05-29

View Document

23/02/2223 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-05-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-10 with updates

View Document

29/05/2129 May 2021 Annual accounts for year ending 29 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/02/198 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MISS NANCY LEE RHODES / 17/01/2019

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / NANCY LEE RHODES / 17/01/2019

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

01/06/181 June 2018 PSC'S CHANGE OF PARTICULARS / NANCY LEE RHODES / 05/04/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/04/186 April 2018 CESSATION OF SUSANA CEINOS REAL AS A PSC

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR SUSANA CEINOS REAL

View Document

11/05/1711 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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