Advanced company searchLink opens in new window

NELL BROS

Company number 00476414

Filter by category

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)
06 Jan 2025 CS01 Confirmation statement made on 28 December 2024 with no updates
23 Jan 2024 CS01 Confirmation statement made on 28 December 2023 with no updates
07 Jan 2023 CS01 Confirmation statement made on 28 December 2022 with no updates
03 Jan 2022 CS01 Confirmation statement made on 28 December 2021 with no updates
28 Dec 2020 CS01 Confirmation statement made on 28 December 2020 with no updates
28 Dec 2019 CS01 Confirmation statement made on 28 December 2019 with no updates
02 Jan 2019 CS01 Confirmation statement made on 28 December 2018 with no updates
21 Sep 2018 PSC01 Notification of Joanne Muriel Nell as a person with significant control on 6 April 2016
04 Jan 2018 CS01 Confirmation statement made on 28 December 2017 with no updates
28 Dec 2016 CS01 Confirmation statement made on 28 December 2016 with updates
12 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 6,000
31 Dec 2014 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 6,000
03 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 6,000
07 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
04 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
24 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
09 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
09 Jan 2010 CH01 Director's details changed for Michael John Nell on 9 January 2010
06 Jan 2009 363a Return made up to 31/12/08; full list of members
10 Jan 2008 288c Secretary's particulars changed
10 Jan 2008 363a Return made up to 31/12/07; full list of members
15 Jan 2007 363a Return made up to 31/12/06; full list of members
15 Jan 2007 287 Registered office changed on 15/01/07 from: morcote, 126 pinchbeck road spalding lincolnshire PE11 1QN
15 Jan 2007 287 Registered office changed on 15/01/07 from: morecote 126 pinchbeck road spalding lincs PE11 1QN
06 Jan 2006 363s Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 06/01/06