Advanced company searchLink opens in new window

NAYLORS FINANCE LIMITED

Company number 01381758

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)
18 Feb 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
03 May 2018 AA Full accounts made up to 31 July 2017
25 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
05 May 2017 AA Full accounts made up to 31 July 2016
18 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
25 Feb 2016 AA Accounts for a medium company made up to 31 July 2015
18 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 12,000
14 Sep 2015 MR01 Registration of charge 013817580006, created on 8 September 2015
10 Jul 2015 MR04 Satisfaction of charge 3 in full
10 Jul 2015 MR04 Satisfaction of charge 1 in full
10 Jul 2015 MR04 Satisfaction of charge 2 in full
01 May 2015 AA Accounts for a medium company made up to 31 July 2014
23 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 12,000
08 Jan 2015 AP01 Appointment of Stephen Tranter as a director on 25 November 2014
08 Jan 2015 TM01 Termination of appointment of Claire Lindsey Tranter as a director on 25 November 2014
02 May 2014 AA Accounts for a medium company made up to 1 August 2013
18 Mar 2014 AP01 Appointment of Claire Lindsey Tranter as a director
18 Mar 2014 AP03 Appointment of Claire Lindsey Tranter as a secretary
18 Mar 2014 TM02 Termination of appointment of Audrey Tranter as a secretary
29 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 12,000
22 Feb 2013 AA Accounts for a medium company made up to 2 August 2012
16 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
19 Mar 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
09 Mar 2012 CERTNM Company name changed J. & R. naylors of wakefield LIMITED\certificate issued on 09/03/12
  • RES15 ‐ Change company name resolution on 2012-02-16
09 Mar 2012 CONNOT Change of name notice