WM. NOBLE (AUTOMATICS) LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Accounts for a small company made up to 2024-04-30

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

31/08/2431 August 2024 Satisfaction of charge 2 in full

View Document

31/08/2431 August 2024 Satisfaction of charge 1 in full

View Document

24/06/2424 June 2024 Termination of appointment of James Peter Steiner as a director on 2024-06-14

View Document

17/01/2417 January 2024 Appointment of Mr Archie Christopher Julian Seymour as a director on 2024-01-09

View Document

27/10/2327 October 2023 Current accounting period extended from 2023-10-31 to 2024-04-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

04/10/234 October 2023 Accounts for a small company made up to 2022-10-31

View Document

11/10/2211 October 2022 Accounts for a small company made up to 2021-10-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

15/07/2115 July 2021 Accounts for a small company made up to 2019-10-31

View Document

08/07/218 July 2021 Director's details changed for Mr William Edward Philip Noble on 2021-06-23

View Document

08/07/218 July 2021 Appointment of Mr James Peter Steiner as a director on 2021-06-23

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 1A DUKESWAY COURT TEAM VALLEY GATESHEAD TYNE & WEAR NE11 0PJ

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD PHILIP NOBLE / 08/08/2019

View Document

08/11/198 November 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR WILLIAM EDWARD PHILIP NOBLE

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR IAN IMRIE

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

07/08/187 August 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

05/08/165 August 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

15/12/1515 December 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

04/11/154 November 2015 DISS40 (DISS40(SOAD))

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

29/10/1529 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

06/11/146 November 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

14/10/1414 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BIESTERFIELD

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 362C DUKESWAY TEAM VALLEY GATESHEAD TYNE & WEAR NE11 0PZ

View Document

09/10/139 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

01/08/131 August 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

11/10/1211 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

20/09/1220 September 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/09/1220 September 2012 STATEMENT BY DIRECTORS

View Document

20/09/1220 September 2012 20/09/12 STATEMENT OF CAPITAL GBP 338408

View Document

20/09/1220 September 2012 SOLVENCY STATEMENT DATED 13/09/12

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

12/10/1112 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

04/08/114 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MR DAVID HARMON BIESTERFIELD

View Document

26/10/1026 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

12/08/1012 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR MURIEL NOBLE

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP NOBLE

View Document

28/11/0928 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN IMRIE / 14/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MURIEL NOBLE / 04/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES HORROCKS / 04/10/2009

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILLIP NIGEL BLAIN / 04/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NOBLE / 04/10/2009

View Document

13/08/0913 August 2009 SECTION 190 PROPOSED SALE OF PROPERTY 23/07/2009

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED DAVID JAMES HORROCKS

View Document

22/10/0822 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 NC INC ALREADY ADJUSTED 19/09/08

View Document

06/10/086 October 2008 GBP NC 100000/400000 19/09/2008

View Document

29/08/0829 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

20/02/0820 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0710 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

18/01/0718 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

18/10/0618 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: 45 CUTHBERT COURT BEDE INDUSTRIAL ESTATE JARROW TYNE AND WEAR NE32 3EG

View Document

09/12/059 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

13/10/0513 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS

View Document

26/08/9726 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

20/10/9620 October 1996 RETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS

View Document

07/08/967 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 05/10/95; FULL LIST OF MEMBERS

View Document

30/08/9530 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/10/946 October 1994 RETURN MADE UP TO 05/10/94; NO CHANGE OF MEMBERS

View Document

01/09/941 September 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

12/09/9312 September 1993 RETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS

View Document

25/08/9325 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

15/10/9215 October 1992 REGISTERED OFFICE CHANGED ON 15/10/92 FROM: 47 BEACH RD SOUTHSHIELDS TYNE & WEAR NE33 2QZ

View Document

24/09/9224 September 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

24/09/9224 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/929 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

20/09/9120 September 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

15/08/9115 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/10/90

View Document

17/10/9017 October 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 NEW DIRECTOR APPOINTED

View Document

05/09/905 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/10/89

View Document

09/01/909 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/8911 October 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/10/88

View Document

09/11/889 November 1988 RETURN MADE UP TO 21/09/88; FULL LIST OF MEMBERS

View Document

06/10/886 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

21/10/8721 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

07/08/877 August 1987 RETURN MADE UP TO 16/07/87; NO CHANGE OF MEMBERS

View Document

23/09/8623 September 1986 ANNUAL RETURN MADE UP TO 30/06/86

View Document

05/09/865 September 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/85

View Document

13/06/8613 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/8614 January 1986 ANNUAL ACCOUNTS MADE UP DATE 31/10/84

View Document

20/11/8420 November 1984 ANNUAL ACCOUNTS MADE UP DATE 31/10/83

View Document

13/11/8313 November 1983 ANNUAL ACCOUNTS MADE UP DATE 31/10/83

View Document

30/12/8230 December 1982 ANNUAL ACCOUNTS MADE UP DATE 31/10/81

View Document

18/11/8118 November 1981 ANNUAL ACCOUNTS MADE UP DATE 31/10/80

View Document

22/08/8022 August 1980 ANNUAL ACCOUNTS MADE UP DATE 31/10/79

View Document

05/09/785 September 1978 INCREASE IN NOMINAL CAPITAL

View Document

11/05/7811 May 1978 MEMORANDUM OF ASSOCIATION

View Document

05/04/785 April 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/785 April 1978 CERTIFICATE OF INCORPORATION

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