NABARRO MCALLISTER & CO LIMITED

04657451
DEVONSHIRE LODGE DEVONSHIRE AVENUE LEEDS WEST YORKSHIRE LS8 1AY

Documents

Documents
Date Category Description Pages
28 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2024 accounts Annual Accounts 9 Buy now
23 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2023 accounts Annual Accounts 9 Buy now
20 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2022 accounts Annual Accounts 9 Buy now
03 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2021 accounts Annual Accounts 10 Buy now
21 Oct 2020 officers Appointment of director (Mr Gareth Elliot Goodby) 2 Buy now
21 Sep 2020 officers Termination of appointment of director (Jonathan Williams) 1 Buy now
02 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 May 2020 officers Change of particulars for secretary (Joy Nabarro) 1 Buy now
21 May 2020 officers Change of particulars for director (Mr Simon Geoffrey Nunes Nabarro) 2 Buy now
21 May 2020 officers Change of particulars for director (Mr Simon Geoffrey Nunes Nabarro) 2 Buy now
30 Mar 2020 accounts Annual Accounts 9 Buy now
07 Feb 2020 officers Appointment of director (Mr Jonathan Williams) 2 Buy now
07 Feb 2020 officers Termination of appointment of director (Matthew Lilburne) 1 Buy now
20 May 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 May 2019 officers Appointment of director (Mr Matthew Lilburne) 2 Buy now
20 May 2019 officers Termination of appointment of director (James Robert Horner) 1 Buy now
03 Apr 2019 change-of-constitution Statement Of Companys Objects 2 Buy now
03 Apr 2019 resolution Resolution 24 Buy now
02 Apr 2019 capital Notice of name or other designation of class of shares 2 Buy now
02 Apr 2019 capital Notice of particulars of variation of rights attached to shares 2 Buy now
08 Mar 2019 accounts Annual Accounts 9 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2018 accounts Annual Accounts 9 Buy now
17 Feb 2017 accounts Annual Accounts 7 Buy now
09 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Mar 2016 accounts Annual Accounts 7 Buy now
16 Feb 2016 annual-return Annual Return 6 Buy now
24 Mar 2015 accounts Annual Accounts 7 Buy now
18 Feb 2015 annual-return Annual Return 6 Buy now
17 Feb 2014 annual-return Annual Return 6 Buy now
04 Jan 2014 accounts Annual Accounts 7 Buy now
21 Jun 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Mar 2013 annual-return Annual Return 6 Buy now
27 Sep 2012 accounts Annual Accounts 7 Buy now
15 Feb 2012 annual-return Annual Return 6 Buy now
13 Jul 2011 accounts Annual Accounts 7 Buy now
14 Feb 2011 annual-return Annual Return 6 Buy now
21 Sep 2010 accounts Annual Accounts 7 Buy now
11 Feb 2010 annual-return Annual Return 5 Buy now
11 Feb 2010 officers Change of particulars for director (James Robert Horner) 2 Buy now
11 Feb 2010 officers Change of particulars for director (Mr Simon Geoffrey Nunes Nabarro) 2 Buy now
06 Oct 2009 accounts Annual Accounts 7 Buy now
02 Mar 2009 annual-return Return made up to 05/02/09; full list of members 4 Buy now
16 Oct 2008 accounts Annual Accounts 7 Buy now
24 Jun 2008 annual-return Return made up to 05/02/08; no change of members 7 Buy now
21 Sep 2007 accounts Annual Accounts 7 Buy now
15 Apr 2007 annual-return Return made up to 05/02/07; full list of members 7 Buy now
10 Oct 2006 accounts Annual Accounts 8 Buy now
08 Aug 2006 address Registered office changed on 08/08/06 from: devonshire house devonshire avenue leeds west yorkshire LS8 1AY 1 Buy now
23 Jun 2006 officers Director's particulars changed 1 Buy now
26 Apr 2006 annual-return Return made up to 05/02/06; full list of members 7 Buy now
07 Oct 2005 accounts Annual Accounts 7 Buy now
17 Mar 2005 annual-return Return made up to 26/01/05; full list of members 7 Buy now
02 Nov 2004 accounts Annual Accounts 6 Buy now
28 Feb 2004 annual-return Return made up to 05/02/04; full list of members 7 Buy now
18 Oct 2003 officers New director appointed 2 Buy now
28 Apr 2003 accounts Accounting reference date shortened from 29/02/04 to 31/12/03 1 Buy now
02 Apr 2003 address Registered office changed on 02/04/03 from: devonshire house devonshire avenue leeds west yorkshire LS8 1AY 1 Buy now
02 Apr 2003 officers Secretary resigned 1 Buy now
02 Apr 2003 officers Director resigned 1 Buy now
02 Apr 2003 officers New secretary appointed 2 Buy now
02 Apr 2003 officers New director appointed 2 Buy now
23 Mar 2003 capital Ad 05/02/03--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
23 Mar 2003 address Registered office changed on 23/03/03 from: c/o the information bureau LIMITED, 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY 1 Buy now
23 Mar 2003 officers Secretary resigned 1 Buy now
23 Mar 2003 officers Director resigned 1 Buy now
23 Mar 2003 officers New director appointed 2 Buy now
23 Mar 2003 officers New secretary appointed 2 Buy now
05 Feb 2003 incorporation Incorporation Company 11 Buy now