NORTHERN ABRASIVES LIMITED

270 Coombs Road, Halesowen, B62 8AA, West Midlands
StatusACTIVE
Company No.01211641
CategoryPrivate Limited Company
Incorporated08 May 1975
Age49 years, 13 days
JurisdictionEngland Wales

SUMMARY

NORTHERN ABRASIVES LIMITED is an active private limited company with number 01211641. It was incorporated 49 years, 13 days ago, on 08 May 1975. The company address is 270 Coombs Road, Halesowen, B62 8AA, West Midlands.



Company Fillings

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 17 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-17

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 29 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 23 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Resolution

Date: 18 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2022

Action Date: 07 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-07

Charge number: 012116410003

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-07

Officer name: Mr Ian Charles Davidson

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-07

Officer name: Janette Anthea Tierney

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janette Anthea Tierney

Termination date: 2022-07-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jul 2022

Action Date: 07 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-07

Charge number: 012116410002

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Janette Anthea Tierney

Change date: 2021-03-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian David Beeson

Change date: 2019-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-06

Officer name: Ms Janette Anthea Tierney

Documents

View document PDF

Change person secretary company with change date

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Janette Anthea Tierney

Change date: 2017-11-06

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Edwin Rupert Whitmore

Termination date: 2016-09-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Address

Type: AD01

New address: 270 Coombs Road Halesowen West Midlands B62 8AA

Change date: 2014-08-04

Old address: Toll End Works Toll End Road Great Bridge Tipton West Midlands DY4 0HF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Edwin Rupert Whitmore

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Janette Anthea Tierney

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Janette Anthea Tierney

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Sep 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-03-31

Documents

View document PDF

Termination secretary company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wendy Beeson

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Sep 2013

Action Date: 24 Sep 2013

Category: Address

Type: AD01

Old address: the Barn 130-132 Higher Road Urmston Manchester M41 9AZ

Change date: 2013-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 17 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2012

Action Date: 17 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2010

Action Date: 17 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2009

Action Date: 17 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-17

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian David Beeson

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 17 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/02; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 2002

Category: Capital

Type: 88(2)R

Description: Ad 11/11/02--------- £ si 400@1=400 £ ic 400/800

Documents

View document PDF

Legacy

Date: 21 Nov 2002

Category: Capital

Type: 169

Description: £ ic 1000/400 11/10/02 £ sr 600@1=600

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Memorandum articles

Date: 01 Aug 2002

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 01 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 07 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 07/02/01 from: 102 higher rd urmston manchester M31 1AP

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 23 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 18 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Aug 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 02 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 1997

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 03 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/96; no change of members

Documents

View document PDF

Legacy

Date: 21 Aug 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 1996

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 12 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 1995

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 09 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 1994

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 26 Feb 1994

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 1993

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 1993

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Legacy

Date: 22 Dec 1992

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/92; no change of members

Documents

View document PDF

Legacy

Date: 16 Jan 1992

Category: Annual-return

Type: 363b

Description: Return made up to 17/12/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 1991

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Legacy

Date: 19 Jun 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 1991

Action Date: 30 Jun 1990

Category: Accounts

Type: AA

Made up date: 1990-06-30

Documents

View document PDF

Legacy

Date: 28 Mar 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 1990

Action Date: 30 Jun 1989

Category: Accounts

Type: AA

Made up date: 1989-06-30

Documents

View document PDF


Some Companies

DAM GREEN SERVICES LIMITED

DAM GREEN FARM,KENNINGHALL,NR16 2DP

Number:04712448
Status:ACTIVE
Category:Private Limited Company

FLY-ME TRAVELS LIMITED

19 COPPER MEAD CLOSE,LONDON,NW2 6NP

Number:08098574
Status:ACTIVE
Category:Private Limited Company

H.E.C.S. LTD

CHERRY TREES,DANBURY,CM3 4DS

Number:03555876
Status:ACTIVE
Category:Private Limited Company

K.P. & S.A. PEARCE LTD

62-64 HIGH STREET,KENT,BR7 5AQ

Number:05062553
Status:ACTIVE
Category:Private Limited Company

PLASTIC RECYCLING SOLUTIONS (UK) LIMITED

CASTLE HOUSE,FOLKESTONE,CT20 2TQ

Number:06746624
Status:ACTIVE
Category:Private Limited Company

RED CHILLI TW LTD

201 TIMBERLOG LANE,BASILDON,SS14 1PB

Number:11575075
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source