NABERTHERM LIMITED

04009495
HART SHAW BUILDING EUROPA LINK SHEFFIELD S9 1XU

Documents

Documents
Date Category Description Pages
22 Aug 2024 officers Appointment of director (Mr Geoffrey Joseph Sargeson) 2 Buy now
18 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 May 2024 accounts Annual Accounts 3 Buy now
14 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2023 accounts Annual Accounts 3 Buy now
28 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Jun 2022 officers Change of particulars for director (Mr Timm Grotheer) 2 Buy now
04 Mar 2022 accounts Annual Accounts 3 Buy now
22 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2021 accounts Annual Accounts 3 Buy now
09 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2020 accounts Annual Accounts 2 Buy now
05 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2019 officers Termination of appointment of director (Friedrich Wilhelm Wentrot) 1 Buy now
01 Apr 2019 officers Appointment of director (Mr Timm Grotheer) 2 Buy now
25 Feb 2019 accounts Annual Accounts 2 Buy now
07 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2018 accounts Annual Accounts 2 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Apr 2017 incorporation Memorandum Articles 11 Buy now
26 Apr 2017 resolution Resolution 2 Buy now
06 Apr 2017 accounts Annual Accounts 2 Buy now
15 Jun 2016 annual-return Annual Return 3 Buy now
24 Feb 2016 accounts Annual Accounts 4 Buy now
09 Jun 2015 annual-return Annual Return 3 Buy now
24 Apr 2015 accounts Annual Accounts 4 Buy now
15 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jul 2014 annual-return Annual Return 3 Buy now
05 Jun 2014 accounts Annual Accounts 4 Buy now
25 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jan 2014 officers Termination of appointment of secretary (Christopher Jackson) 1 Buy now
13 Jan 2014 officers Termination of appointment of director (Christopher Jackson) 1 Buy now
27 Jun 2013 annual-return Annual Return 4 Buy now
05 Jun 2013 accounts Annual Accounts 13 Buy now
25 Jun 2012 annual-return Annual Return 3 Buy now
25 Jun 2012 officers Change of particulars for director (Friedrich Wilhelm Wentrot) 2 Buy now
29 May 2012 accounts Annual Accounts 13 Buy now
28 Jun 2011 annual-return Annual Return 3 Buy now
28 Jun 2011 officers Change of particulars for secretary (Christopher Jackson) 1 Buy now
04 May 2011 accounts Annual Accounts 12 Buy now
01 Jul 2010 annual-return Annual Return 5 Buy now
21 Apr 2010 accounts Annual Accounts 12 Buy now
19 Oct 2009 officers Change of particulars for director (Friedrich Wilhelm Wentrot) 2 Buy now
19 Oct 2009 officers Change of particulars for director (Christopher Jackson) 2 Buy now
30 Jun 2009 annual-return Return made up to 07/06/09; full list of members 3 Buy now
13 May 2009 accounts Annual Accounts 13 Buy now
19 Jun 2008 annual-return Return made up to 07/06/08; full list of members 3 Buy now
01 May 2008 accounts Annual Accounts 12 Buy now
23 Aug 2007 officers Director's particulars changed 1 Buy now
14 Jun 2007 annual-return Return made up to 07/06/07; full list of members 2 Buy now
14 Jun 2007 address Registered office changed on 14/06/07 from: vigo place aldrige west midlands WS9 8YB 1 Buy now
07 Jun 2007 accounts Annual Accounts 10 Buy now
14 Jun 2006 annual-return Return made up to 07/06/06; full list of members 2 Buy now
05 Jun 2006 accounts Annual Accounts 14 Buy now
13 Jul 2005 annual-return Return made up to 07/06/05; full list of members 7 Buy now
27 Apr 2005 accounts Annual Accounts 12 Buy now
18 Aug 2004 annual-return Return made up to 07/06/04; full list of members 7 Buy now
12 May 2004 accounts Annual Accounts 12 Buy now
28 Oct 2003 accounts Annual Accounts 10 Buy now
16 Jul 2003 annual-return Return made up to 07/06/03; full list of members 7 Buy now
02 Oct 2002 accounts Annual Accounts 4 Buy now
24 Jul 2002 annual-return Return made up to 07/06/02; full list of members 7 Buy now
17 May 2002 officers New secretary appointed;new director appointed 2 Buy now
17 May 2002 officers Director resigned 1 Buy now
17 May 2002 officers Director resigned 1 Buy now
17 May 2002 officers Secretary resigned 1 Buy now
17 May 2002 address Registered office changed on 17/05/02 from: 15 cloonmore drive sheffield south yorkshire S8 8JN 1 Buy now
17 May 2002 officers New director appointed 1 Buy now
04 Oct 2001 accounts Annual Accounts 4 Buy now
04 Oct 2001 capital Ad 27/06/00--------- £ si 59998@1 2 Buy now
31 Aug 2001 annual-return Return made up to 07/06/01; full list of members 6 Buy now
05 Jul 2001 officers New secretary appointed 2 Buy now
05 Jul 2001 officers Secretary resigned 1 Buy now
20 Jun 2000 accounts Accounting reference date shortened from 30/06/01 to 31/12/00 1 Buy now
07 Jun 2000 incorporation Incorporation Company 21 Buy now