Download leads from Nexok and grow your business. Find out more

Jack Nobbs (Holdings) Limited

Documents

Total Documents117
Total Pages573

Filing History

4 May 2023Confirmation statement made on 21 April 2023 with no updates
17 April 2023Total exemption full accounts made up to 30 September 2022
6 May 2022Confirmation statement made on 21 April 2022 with no updates
20 April 2022Total exemption full accounts made up to 30 September 2021
11 June 2021Total exemption full accounts made up to 30 September 2020
21 April 2021Confirmation statement made on 21 April 2021 with no updates
21 April 2021Director's details changed for Mr Christopher Allan Nobbs on 21 April 2021
21 April 2021Registered office address changed from 16 Hawthorne Gardens Altham Accrington Lancashire BB4 5WL United Kingdom to 16 Hawthorn Gardens Altham Accrington Lancashire BB5 5WL on 21 April 2021
21 April 2021Change of details for Mr Christopher Allan Nobbs as a person with significant control on 21 April 2021
29 June 2020Total exemption full accounts made up to 30 September 2019
22 May 2020Change of details for Mr Christopher Allan Nobbs as a person with significant control on 10 April 2017
21 May 2020Confirmation statement made on 29 February 2020 with updates
21 May 2020Cessation of Jack Nobbs as a person with significant control on 1 July 2016
21 May 2020Director's details changed for Christopher Allan Nobbs on 21 May 2020
21 May 2020Director's details changed for Jack Nobbs on 21 May 2020
17 January 2020Change of details for Christopher Allan Nobbs as a person with significant control on 17 January 2020
9 July 2019Registered office address changed from Todd Hall Farm Todd Hall Road, Haslingden Rossendale Lancashire BB4 5LA to 16 Hawthorne Gardens Altham Accrington Lancashire BB4 5WL on 9 July 2019
21 June 2019Total exemption full accounts made up to 30 September 2018
1 March 2019Confirmation statement made on 28 February 2019 with updates
26 June 2018Change of share class name or designation
11 June 2018Total exemption full accounts made up to 30 September 2017
1 March 2018Confirmation statement made on 28 February 2018 with updates
1 March 2018Change of details for Jack Nobbs as a person with significant control on 1 July 2016
1 March 2018Director's details changed for Christopher Allan Nobbs on 1 March 2018
1 March 2018Director's details changed for Jack Nobbs on 1 March 2018
21 August 2017Change of share class name or designation
21 August 2017Change of share class name or designation
31 May 2017Total exemption small company accounts made up to 30 September 2016
31 May 2017Total exemption small company accounts made up to 30 September 2016
16 March 2017Confirmation statement made on 28 February 2017 with updates
16 March 2017Director's details changed for Jack Nobbs on 16 March 2017
16 March 2017Confirmation statement made on 28 February 2017 with updates
16 March 2017Director's details changed for Jack Nobbs on 16 March 2017
23 September 2016Change of share class name or designation
23 September 2016Change of share class name or designation
14 June 2016Termination of appointment of Patricia Nobbs as a secretary on 13 May 2016
14 June 2016Termination of appointment of Patricia Nobbs as a secretary on 13 May 2016
14 June 2016Appointment of Mrs Carol Nobbs as a secretary on 13 May 2016
14 June 2016Appointment of Mrs Carol Nobbs as a secretary on 13 May 2016
24 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
24 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
21 December 2015Total exemption small company accounts made up to 30 September 2015
21 December 2015Total exemption small company accounts made up to 30 September 2015
5 June 2015Total exemption small company accounts made up to 30 September 2014
5 June 2015Total exemption small company accounts made up to 30 September 2014
30 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
30 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
3 July 2014Total exemption small company accounts made up to 30 September 2013
3 July 2014Total exemption small company accounts made up to 30 September 2013
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
17 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013
17 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013
9 April 2013Annual return made up to 28 February 2013 with a full list of shareholders
9 April 2013Annual return made up to 28 February 2013 with a full list of shareholders
4 February 2013Total exemption small company accounts made up to 31 March 2012
4 February 2013Total exemption small company accounts made up to 31 March 2012
14 May 2012Annual return made up to 28 February 2012 with a full list of shareholders
14 May 2012Annual return made up to 28 February 2012 with a full list of shareholders
30 August 2011Total exemption small company accounts made up to 31 March 2011
30 August 2011Total exemption small company accounts made up to 31 March 2011
4 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
4 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
31 December 2010Total exemption small company accounts made up to 31 March 2010
31 December 2010Total exemption small company accounts made up to 31 March 2010
19 May 2010Annual return made up to 28 February 2010 with a full list of shareholders
19 May 2010Director's details changed for Jack Nobbs on 28 February 2010
19 May 2010Secretary's details changed for Patricia Nobbs on 28 February 2010
19 May 2010Annual return made up to 28 February 2010 with a full list of shareholders
19 May 2010Director's details changed for Christopher Allan Nobbs on 28 February 2010
19 May 2010Director's details changed for Jack Nobbs on 28 February 2010
19 May 2010Director's details changed for Christopher Allan Nobbs on 28 February 2010
19 May 2010Secretary's details changed for Patricia Nobbs on 28 February 2010
31 January 2010Total exemption small company accounts made up to 31 March 2009
31 January 2010Total exemption small company accounts made up to 31 March 2009
17 March 2009Return made up to 28/02/09; no change of members
17 March 2009Return made up to 28/02/09; no change of members
5 February 2009Total exemption small company accounts made up to 31 March 2008
5 February 2009Total exemption small company accounts made up to 31 March 2008
16 July 2008Return made up to 28/02/08; no change of members
16 July 2008Return made up to 28/02/08; no change of members
6 November 2007Total exemption small company accounts made up to 31 March 2007
6 November 2007Total exemption small company accounts made up to 31 March 2007
22 March 2007Return made up to 28/02/07; full list of members
22 March 2007Return made up to 28/02/07; full list of members
31 October 2006Total exemption small company accounts made up to 31 March 2006
31 October 2006Total exemption small company accounts made up to 31 March 2006
14 March 2006Return made up to 28/02/06; full list of members
14 March 2006Return made up to 28/02/06; full list of members
13 September 2005Total exemption small company accounts made up to 31 March 2005
13 September 2005Total exemption small company accounts made up to 31 March 2005
3 March 2005Return made up to 28/02/05; full list of members
3 March 2005Return made up to 28/02/05; full list of members
21 September 2004Total exemption small company accounts made up to 31 March 2004
21 September 2004Total exemption small company accounts made up to 31 March 2004
27 April 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
27 April 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
23 April 2003Accounting reference date extended from 29/02/04 to 31/03/04
23 April 2003Accounting reference date extended from 29/02/04 to 31/03/04
11 April 2003Ad 06/03/03--------- £ si 99@1=99 £ ic 1/100
11 April 2003Ad 06/03/03--------- £ si 99@1=99 £ ic 1/100
9 April 2003New secretary appointed
9 April 2003New secretary appointed
9 April 2003New director appointed
9 April 2003New director appointed
3 April 2003New director appointed
3 April 2003New secretary appointed
3 April 2003New secretary appointed
3 April 2003New director appointed
25 March 2003Secretary resigned
25 March 2003Director resigned
25 March 2003New director appointed
25 March 2003Secretary resigned
25 March 2003New director appointed
25 March 2003Director resigned
28 February 2003Incorporation
28 February 2003Incorporation
Sign up now to grow your client base. Plans & Pricing