Advanced company searchLink opens in new window

NORBAR TORQUE TOOLS LIMITED

Company number 00380480

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jul 2017 PSC07 Cessation of Snap-on Business Solutions Limited as a person with significant control on 4 May 2017
11 Jul 2017 PSC02 Notification of Snap-on U.K. Holdings Limited as a person with significant control on 14 June 2017
26 May 2017 AP01 Appointment of Mr Mark Gapinski as a director on 4 May 2017
19 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
10 May 2017 AP01 Appointment of Mr Timothy Lee Chambers as a director on 4 May 2017
10 May 2017 AP01 Appointment of Mr Jeffrey Kostrzewa as a director on 4 May 2017
10 May 2017 AP01 Appointment of Mr Richard Miller as a director on 4 May 2017
08 May 2017 TM02 Termination of appointment of Craig Ashley Brodey as a secretary on 4 May 2017
02 May 2017 MR04 Satisfaction of charge 2 in full
28 Apr 2017 AA Full accounts made up to 31 December 2016
26 Sep 2016 AA Full accounts made up to 31 December 2015
11 Jul 2016 AD01 Registered office address changed from Wildmere Road Wildmere Road Banbury Oxfordshire OX16 3JU England to Norbar Torque Tools Limited Wildmere Road Banbury Oxfordshire OX16 3JU on 11 July 2016
11 Jul 2016 AD01 Registered office address changed from Beaumont Road Banbury Oxon OX16 1XJ to Wildmere Road Wildmere Road Banbury Oxfordshire OX16 3JU on 11 July 2016
26 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 62,750
02 Sep 2015 AA Full accounts made up to 31 December 2014
27 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 62,750
19 Aug 2014 AA Full accounts made up to 31 December 2013
29 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 62,750
27 Sep 2013 AA Full accounts made up to 31 December 2012
31 May 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
30 May 2012 AA Full accounts made up to 31 December 2011
15 May 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
23 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2
07 Sep 2011 AA Full accounts made up to 31 December 2010
08 Aug 2011 AP01 Appointment of Dr Catherine Louise Rohll as a director