London
EC3M 1DT
Director Name | Mr Adrian Lewis Coles |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2015(16 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Eastcheap London EC3M 1DT |
Secretary Name | Mr Norman Christopher Chambers |
---|---|
Status | Current |
Appointed | 28 April 2017(18 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 33 Eastcheap London EC3M 1DT |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Mrs Rosalie Mary James |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 20 April 1999) |
Role | Commercial Finance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stables West Pitten Plymouth South Devon PL7 5BB |
Director Name | Mr Keith Murdo Heron |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 February 2001) |
Role | Chief Executive Officer |
Correspondence Address | Heltor House Bridford Exeter Devon EX6 7EH |
Secretary Name | June Mildred Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 20 April 1999) |
Role | Company Director |
Correspondence Address | 9 Whitehouse Crescent Burntwood Staffordshire WS7 9AG |
Director Name | Mr Eric Anthony Lee |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2000) |
Role | Banking Consultant |
Country of Residence | England |
Correspondence Address | Nutbrook House Sturminster Marshall Wimborne Dorset BH21 4BP |
Director Name | Mr Christopher Bialan |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2000) |
Role | Commercial Finance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Archway House 1a Archway Road Poole Dorset BH14 9AY |
Secretary Name | Mr Eric Anthony Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2000) |
Role | Banking Consultant |
Country of Residence | England |
Correspondence Address | Nutbrook House Sturminster Marshall Wimborne Dorset BH21 4BP |
Director Name | Christopher Patrick Campbell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 April 2003) |
Role | Salesman |
Correspondence Address | 65 Lacey Green Wilmslow Cheshire SK9 4BA |
Secretary Name | Jocelyn Whitmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(1 year, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 March 2001) |
Role | Admin Manager |
Correspondence Address | 41 Avery Hill Kingsteignton Newton Abbot Devon TQ12 3LB |
Secretary Name | Keith Murdo Heron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(2 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 10 April 2006) |
Role | Chief Executive |
Correspondence Address | Loverscombe Farm Buckfastleigh Devon TQ11 0ND |
Director Name | Diane Blinkhorn |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 September 2004) |
Role | Marketing |
Correspondence Address | Roundbottom House Cropredy Banbury Oxfordshire OX17 1PG |
Director Name | Richard John Berkley |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 New Road Penn Buckinghamshire HP10 8DN |
Director Name | John Stuart Gray |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2003) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | 28 Thornhill Park Sutton Coldfield West Midlands B74 2LG |
Director Name | Keith Heron |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 February 2004) |
Role | CEO |
Correspondence Address | 3 Grays Court Wray Barton Moretonhampstead Devon TQ13 8SE |
Director Name | Alexander Hilton-Baird |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | 302 Camp Road St. Albans Hertfordshire AL1 5PG |
Director Name | Mr David Simon Alexander |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(2 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 February 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 43 Burkes Road Beaconsfield Bucks HP9 1PW |
Director Name | Stephen Thomas Hand |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(3 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2003) |
Role | Bank Official |
Correspondence Address | 31 Queen Margaret Close Edinburgh EH10 7EE Scotland |
Director Name | Alastair Iain Hutt |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(5 years after company formation) |
Appointment Duration | 1 week, 2 days (resigned 27 February 2004) |
Role | Bank Official |
Correspondence Address | 1 Lidgate Shot Ratho Newbridge Midlothian EH28 8TY Scotland |
Director Name | Mr Mark Anthony Flower |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(5 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Doctors Close Tanworth In Arden Solihull West Midlands B94 5AY |
Secretary Name | Nikki Elizabeth Cann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 August 2008) |
Role | Company Director |
Correspondence Address | 38 Miller Way Exminster Exeter EX6 8TH |
Secretary Name | Mr Adam William Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 November 2016) |
Role | Chief Executive |
Correspondence Address | 59 Glider Avenue Haywood Village Weston-Super-Mare Avon BS24 8EQ |
Director Name | Mr Kevin Alan Jones |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 2013) |
Role | Finance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 26 Briary Wood Lane Welwyn Hertfordshire AL6 0TF |
Director Name | Philip Heallawell |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2011) |
Role | Finance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fryergate Brighouse Wood Lane Brighouse West Yorkshire HD6 2AL |
Director Name | Mr Marcus John Steven Grimshaw |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Oak Way Heckington Sleaford Lincolnshire NG34 9FG |
Director Name | Mr Adrian Lewis Coles |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(11 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 14 January 2015) |
Role | Mortgage Broker |
Country of Residence | United Kingdom |
Correspondence Address | Spinneybrook Manor Farm Road Sandleheath Fordingbridge Hampshire SP6 1DY |
Director Name | Ms Debbie Jeanette Boyes |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(11 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2013) |
Role | Mortgage Advisor |
Country of Residence | England |
Correspondence Address | Birdlip 145 Christchurch Road West Parley Ferndown Dorset BH22 8TA |
Director Name | Mr Andrew Philip Bullard |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(12 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 10 January 2013) |
Role | Business Finance |
Country of Residence | United Kingdom |
Correspondence Address | Aria House Smiths Lane Shirrell Heath Southampton Hampshire SO32 2JP |
Director Name | Mr Paul Goodman |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(13 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 14 January 2015) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton House 1 Temple Avenue London EC4Y 0HA |
Secretary Name | Mr David Mark Newborough |
---|---|
Status | Resigned |
Appointed | 30 November 2016(17 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 28 April 2017) |
Role | Company Director |
Correspondence Address | Hamilton House 1 Temple Avenue London EC4Y 0HA |
Director Name | Mr David Mark Newborough |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2017(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Eastcheap London EC3M 1DT |
Website | www.nacfb.org |
---|---|
Telephone | 020 74892056 |
Telephone region | London |
Registered Address | 33 Eastcheap London EC3M 1DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | National Association Of Commercial Finance Brokers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65,624 |
Cash | £109,449 |
Current Liabilities | £124,072 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
24 January 2024 | Termination of appointment of Nicola Claire Newborough as a director on 31 December 2023 (1 page) |
---|---|
23 August 2023 | Accounts for a small company made up to 31 December 2022 (17 pages) |
7 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
31 January 2023 | Appointment of Mrs Nicola Claire Newborough as a director on 18 January 2023 (2 pages) |
31 January 2023 | Termination of appointment of David Mark Newborough as a director on 31 December 2022 (1 page) |
4 July 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
8 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
23 July 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
9 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
1 September 2020 | Director's details changed for Mr Paul Goodman on 1 September 2020 (2 pages) |
1 September 2020 | Director's details changed for Mr Adrian Lewis Coles on 1 September 2020 (2 pages) |
26 June 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
7 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
3 February 2020 | Change of details for National Association of Commercial Finance Brokers as a person with significant control on 7 February 2019 (2 pages) |
22 July 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
7 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
17 August 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
12 June 2018 | Registered office address changed from Hamilton House 1 Temple Avenue London EC4Y 0HA to 33 Eastcheap London EC3M 1DT on 12 June 2018 (1 page) |
19 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
13 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
13 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
9 May 2017 | Appointment of Mr David Mark Newborough as a director on 28 April 2017 (2 pages) |
9 May 2017 | Appointment of Mr David Mark Newborough as a director on 28 April 2017 (2 pages) |
9 May 2017 | Appointment of Mr Norman Christopher Chambers as a secretary on 28 April 2017 (2 pages) |
9 May 2017 | Termination of appointment of David Mark Newborough as a secretary on 28 April 2017 (1 page) |
9 May 2017 | Termination of appointment of David Mark Newborough as a secretary on 28 April 2017 (1 page) |
9 May 2017 | Appointment of Mr Norman Christopher Chambers as a secretary on 28 April 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
30 November 2016 | Termination of appointment of Adam William Tyler as a director on 30 November 2016 (1 page) |
30 November 2016 | Appointment of Mr David Mark Newborough as a secretary on 30 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr David Mark Newborough as a secretary on 30 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Adam William Tyler as a secretary on 30 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Adam William Tyler as a secretary on 30 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Adam William Tyler as a director on 30 November 2016 (1 page) |
20 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
20 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
12 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
7 October 2015 | Appointment of Mr Adrian Lewis Coles as a director on 30 September 2015 (2 pages) |
7 October 2015 | Appointment of Mr Adrian Lewis Coles as a director on 30 September 2015 (2 pages) |
1 October 2015 | Termination of appointment of Marcus John Steven Grimshaw as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of John William Phillips as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of John William Phillips as a director on 30 September 2015 (1 page) |
1 October 2015 | Appointment of Mr Paul Goodman as a director on 30 September 2015 (2 pages) |
1 October 2015 | Termination of appointment of Marcus John Steven Grimshaw as a director on 30 September 2015 (1 page) |
1 October 2015 | Appointment of Mr Paul Goodman as a director on 30 September 2015 (2 pages) |
14 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
14 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
27 June 2015 | Secretary's details changed for Mr Adam William Tyler on 15 June 2015 (1 page) |
27 June 2015 | Director's details changed for Mr Adam William Tyler on 15 June 2015 (2 pages) |
27 June 2015 | Director's details changed for Mr Adam William Tyler on 15 June 2015 (2 pages) |
27 June 2015 | Secretary's details changed for Mr Adam William Tyler on 15 June 2015 (1 page) |
25 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
5 February 2015 | Appointment of Mr John William Phillips as a director on 14 January 2015 (2 pages) |
5 February 2015 | Termination of appointment of David Richard Sampson as a director on 14 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Raymond Neale Wells as a director on 14 January 2015 (1 page) |
5 February 2015 | Appointment of Mr John William Phillips as a director on 14 January 2015 (2 pages) |
5 February 2015 | Termination of appointment of Paul Goodman as a director on 14 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Paul Goodman as a director on 14 January 2015 (1 page) |
5 February 2015 | Termination of appointment of David Richard Sampson as a director on 14 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Adrian Lewis Coles as a director on 14 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Adrian Lewis Coles as a director on 14 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Raymond Neale Wells as a director on 14 January 2015 (1 page) |
17 September 2014 | Director's details changed for Mr Paul Goodman on 2 September 2014 (2 pages) |
17 September 2014 | Director's details changed for Mr Paul Goodman on 2 September 2014 (2 pages) |
17 September 2014 | Director's details changed for Mr Paul Goodman on 2 September 2014 (2 pages) |
18 June 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
18 June 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
20 February 2014 | Director's details changed for Mr Raymond Neale Wells on 1 January 2014 (2 pages) |
20 February 2014 | Secretary's details changed for Mr Adam William Tyler on 1 January 2014 (1 page) |
20 February 2014 | Director's details changed for Mr Adam William Tyler on 1 January 2014 (2 pages) |
20 February 2014 | Secretary's details changed for Mr Adam William Tyler on 1 January 2014 (1 page) |
20 February 2014 | Director's details changed for Mr Raymond Neale Wells on 1 January 2014 (2 pages) |
20 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Director's details changed for Mr Raymond Neale Wells on 1 January 2014 (2 pages) |
20 February 2014 | Director's details changed for Mr Adam William Tyler on 1 January 2014 (2 pages) |
20 February 2014 | Director's details changed for Mr Adam William Tyler on 1 January 2014 (2 pages) |
20 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Secretary's details changed for Mr Adam William Tyler on 1 January 2014 (1 page) |
2 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
2 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (9 pages) |
7 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (9 pages) |
7 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (9 pages) |
5 March 2013 | Appointment of Mr Paul Goodman as a director (2 pages) |
5 March 2013 | Appointment of Mr Paul Goodman as a director (2 pages) |
27 February 2013 | Termination of appointment of Debbie Boyes as a director (1 page) |
27 February 2013 | Appointment of Mr David Richard Sampson as a director (2 pages) |
27 February 2013 | Termination of appointment of Debbie Boyes as a director (1 page) |
27 February 2013 | Termination of appointment of Andrew Bullard as a director (1 page) |
27 February 2013 | Termination of appointment of Kevin Jones as a director (1 page) |
27 February 2013 | Termination of appointment of Andrew Bullard as a director (1 page) |
27 February 2013 | Termination of appointment of Kevin Jones as a director (1 page) |
27 February 2013 | Appointment of Mr David Richard Sampson as a director (2 pages) |
17 September 2012 | Registered office address changed from 3 Silverdown Office Park Fair Oak Close Clyst Honiton Exeter EX5 2UX on 17 September 2012 (1 page) |
17 September 2012 | Registered office address changed from 3 Silverdown Office Park Fair Oak Close Clyst Honiton Exeter EX5 2UX on 17 September 2012 (1 page) |
6 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
6 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
28 June 2012 | Appointment of Mr Adam William Tyler as a director (2 pages) |
28 June 2012 | Appointment of Mr Adam William Tyler as a director (2 pages) |
20 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (9 pages) |
20 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (9 pages) |
20 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (9 pages) |
17 February 2012 | Appointment of Mr Andrew Philip Bullard as a director (2 pages) |
17 February 2012 | Appointment of Mr Andrew Philip Bullard as a director (2 pages) |
17 February 2012 | Termination of appointment of John Phillips as a director (1 page) |
17 February 2012 | Termination of appointment of John Phillips as a director (1 page) |
18 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
18 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
11 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (9 pages) |
11 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (9 pages) |
11 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (9 pages) |
12 January 2011 | Appointment of Miss Debbie Jeanette Boyes as a director (2 pages) |
12 January 2011 | Appointment of Mr Adrian Lewis Coles as a director (2 pages) |
12 January 2011 | Termination of appointment of Philip Heallawell as a director (1 page) |
12 January 2011 | Appointment of Miss Debbie Jeanette Boyes as a director (2 pages) |
12 January 2011 | Appointment of Mr Adrian Lewis Coles as a director (2 pages) |
12 January 2011 | Termination of appointment of Neil Pointin as a director (1 page) |
12 January 2011 | Termination of appointment of Philip Heallawell as a director (1 page) |
12 January 2011 | Termination of appointment of Neil Pointin as a director (1 page) |
9 August 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
9 August 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
18 March 2010 | Director's details changed for Philip Heallawell on 1 January 2010 (2 pages) |
18 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
18 March 2010 | Director's details changed for Philip Heallawell on 1 January 2010 (2 pages) |
18 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
18 March 2010 | Director's details changed for Philip Heallawell on 1 January 2010 (2 pages) |
18 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
12 January 2010 | Appointment of Mr Marcus John Steven Grimshaw as a director (2 pages) |
12 January 2010 | Appointment of John William Phillips as a director (2 pages) |
12 January 2010 | Appointment of Mr Marcus John Steven Grimshaw as a director (2 pages) |
12 January 2010 | Appointment of John William Phillips as a director (2 pages) |
11 January 2010 | Appointment of Mr Raymond Neale Wells as a director (3 pages) |
11 January 2010 | Appointment of Mr Raymond Neale Wells as a director (3 pages) |
11 January 2010 | Appointment of Neil Andrew Pointin as a director (3 pages) |
11 January 2010 | Appointment of Neil Andrew Pointin as a director (3 pages) |
19 November 2009 | Company name changed nacfb events LIMITED\certificate issued on 19/11/09
|
19 November 2009 | Resolutions
|
19 November 2009 | Resolutions
|
19 November 2009 | Company name changed nacfb events LIMITED\certificate issued on 19/11/09
|
20 July 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
20 July 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
25 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
24 February 2009 | Director appointed philip heallawell (2 pages) |
24 February 2009 | Director appointed philip heallawell (2 pages) |
13 February 2009 | Director appointed kevin alan jones (2 pages) |
13 February 2009 | Appointment terminated director mark flower (1 page) |
13 February 2009 | Director appointed kevin alan jones (2 pages) |
13 February 2009 | Appointment terminated director mark flower (1 page) |
7 August 2008 | Appointment terminated secretary nikki cann (1 page) |
7 August 2008 | Secretary appointed mr adam william tyler (1 page) |
7 August 2008 | Appointment terminated secretary nikki cann (1 page) |
7 August 2008 | Secretary appointed mr adam william tyler (1 page) |
21 July 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
21 July 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
24 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
24 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
3 January 2008 | Registered office changed on 03/01/08 from: 17 gandy street exeter devon EX4 3LS (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: 17 gandy street exeter devon EX4 3LS (1 page) |
15 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
8 March 2007 | Secretary's particulars changed (1 page) |
8 March 2007 | Secretary's particulars changed (1 page) |
8 March 2007 | Return made up to 06/02/07; full list of members (2 pages) |
8 March 2007 | Return made up to 06/02/07; full list of members (2 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | Secretary resigned (1 page) |
16 February 2006 | Secretary's particulars changed (1 page) |
16 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
16 February 2006 | Secretary's particulars changed (1 page) |
16 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
13 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
13 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | Return made up to 06/02/05; full list of members
|
10 February 2005 | Return made up to 06/02/05; full list of members
|
4 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
4 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | New director appointed (2 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Return made up to 06/02/04; full list of members (10 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | New director appointed (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Return made up to 06/02/04; full list of members (10 pages) |
12 February 2004 | New director appointed (1 page) |
11 January 2004 | New director appointed (2 pages) |
11 January 2004 | New director appointed (2 pages) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
16 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
6 February 2003 | Return made up to 06/02/03; full list of members
|
6 February 2003 | Registered office changed on 06/02/03 from: 18 gandy street exeter devon EX4 3LS (1 page) |
6 February 2003 | Return made up to 06/02/03; full list of members
|
6 February 2003 | Registered office changed on 06/02/03 from: 18 gandy street exeter devon EX4 3LS (1 page) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | New director appointed (2 pages) |
23 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
23 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
12 February 2002 | Return made up to 06/02/02; full list of members (9 pages) |
12 February 2002 | Return made up to 06/02/02; full list of members (9 pages) |
4 December 2001 | Resolutions
|
4 December 2001 | Resolutions
|
4 December 2001 | Memorandum and Articles of Association (29 pages) |
4 December 2001 | Memorandum and Articles of Association (29 pages) |
3 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
3 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | Secretary resigned (1 page) |
13 February 2001 | Return made up to 06/02/01; full list of members (7 pages) |
13 February 2001 | Return made up to 06/02/01; full list of members (7 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Secretary resigned;director resigned (1 page) |
12 February 2001 | Secretary resigned;director resigned (1 page) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Registered office changed on 12/02/01 from: 18 gandy street exeter devon EX4 3LS (1 page) |
12 February 2001 | Registered office changed on 12/02/01 from: 18 gandy street exeter devon EX4 3LS (1 page) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
29 January 2001 | Secretary resigned;director resigned (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: warwick house 9 high street sutton coldfield west midlands B72 1XP (1 page) |
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Secretary resigned;director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: warwick house 9 high street sutton coldfield west midlands B72 1XP (1 page) |
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | Director resigned (1 page) |
14 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
14 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
1 March 2000 | Return made up to 12/02/00; full list of members (7 pages) |
1 March 2000 | Return made up to 12/02/00; full list of members (7 pages) |
22 October 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
22 October 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
22 May 1999 | New secretary appointed;new director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | Secretary resigned (1 page) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New secretary appointed;new director appointed (2 pages) |
22 May 1999 | Secretary resigned (1 page) |
22 May 1999 | New director appointed (2 pages) |
21 May 1999 | Company name changed formula corporation LIMITED\certificate issued on 24/05/99 (2 pages) |
21 May 1999 | Company name changed formula corporation LIMITED\certificate issued on 24/05/99 (2 pages) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | Registered office changed on 31/03/99 from: kemp house 152/160 city road london EC1V 2HH (1 page) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | Resolutions
|
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | Resolutions
|
31 March 1999 | Registered office changed on 31/03/99 from: kemp house 152/160 city road london EC1V 2HH (1 page) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | New director appointed (2 pages) |
12 February 1999 | Incorporation (10 pages) |
12 February 1999 | Incorporation (10 pages) |